GALEMORE 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Change of details for Mr Joseph John Cole as a person with significant control on 2024-11-23

View Document

27/11/2427 November 2024 Director's details changed for Mr Joseph John Cole on 2024-11-23

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

29/04/2429 April 2024 Change of details for Mr Joseph John Cole as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Joseph John Cole on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Secretary's details changed for Michael Spencer Docker on 2024-02-20

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

03/08/233 August 2023 Change of details for Estates and Lets 2 Llp as a person with significant control on 2023-07-11

View Document

13/04/2313 April 2023 Registered office address changed from 64 Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Michael Spencer Docker on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Joseph John Cole on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

26/09/1726 September 2017 CESSATION OF MICHAEL SPENCER DOCKER AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTATES AND LETS 2 LLP

View Document

26/09/1726 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1726 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JOHN COLE

View Document

08/06/178 June 2017 ADOPT ARTICLES 31/03/2017

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077009420001

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077009420003

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077009420002

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JOSEPH JOHN COLE

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLE

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077009420001

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPENCER DOCKER / 07/07/2014

View Document

01/08/141 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SPENCER DUCKER / 10/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 31/12/12 STATEMENT OF CAPITAL GBP 2

View Document

25/02/1325 February 2013 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MICHAEL SPENCER DUCKER

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY HK REGISTRARS LIMITED

View Document

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED HK REGISTRARS LIMITED

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW UNITED KINGDOM

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED SUSAN CHARLOTTE COLE

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR MICHAEL SPENCER DOCKER

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/07/1111 July 2011 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