GALAXY-TEC LIMITED

Company Documents

DateDescription
27/12/2327 December 2023 Registered office address changed to PO Box 4385, 09837593 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-27

View Document

29/09/2229 September 2022 Order of court to wind up

View Document

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM UNIT C2 NEWTON INDUSTRIAL ESTATE EASTERN AVENUE WEST ROMFORD RM6 5SD ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADNAAN NADIM

View Document

05/05/205 May 2020 CESSATION OF ADNAAN AHMAD NADIM AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAGARSAMY NAICKER

View Document

27/01/2027 January 2020 CESSATION OF ALAGARSAMY VENKATASAMY NAICKER AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID AKRAM

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 37 BROOKE ROAD LONDON E17 9HH ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR KHALID AKRAM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/09/191 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAGARSAMY VENKATASAMY NAICKER

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ALAGARSAMY VENKATASAMY NAICKER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

09/02/189 February 2018 TERMINATE SEC APPOINTMENT

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMRAN MUMTAZ

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY ADNAAN NADIM

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR KAMRAN MUMTAZ

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/07/1722 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company