GALLEON SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-10-01 |
01/10/241 October 2024 | Annual accounts for year ending 01 Oct 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-10-01 |
01/10/231 October 2023 | Annual accounts for year ending 01 Oct 2023 |
24/09/2324 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-01 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-01 with updates |
01/10/221 October 2022 | Annual accounts for year ending 01 Oct 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-01 with updates |
01/10/211 October 2021 | Annual accounts for year ending 01 Oct 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-01 |
01/10/201 October 2020 | Annual accounts for year ending 01 Oct 2020 |
16/06/2016 June 2020 | 01/10/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | Annual accounts for year ending 01 Oct 2019 |
01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
27/06/1927 June 2019 | 01/10/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | Annual accounts for year ending 01 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
29/06/1829 June 2018 | 01/10/17 TOTAL EXEMPTION FULL |
01/10/171 October 2017 | Annual accounts for year ending 01 Oct 2017 |
16/09/1716 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 1 October 2016 |
01/10/161 October 2016 | Annual accounts for year ending 01 Oct 2016 |
04/09/164 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 1 October 2015 |
05/06/165 June 2016 | DIRECTOR APPOINTED MISS TERESA LANNI |
01/10/151 October 2015 | Annual accounts for year ending 01 Oct 2015 |
05/09/155 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 1 October 2014 |
01/10/141 October 2014 | Annual accounts for year ending 01 Oct 2014 |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEELE / 01/01/2014 |
09/09/149 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
25/05/1425 May 2014 | Annual accounts small company total exemption made up to 1 October 2013 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 79 KNOWLE AVENUE KNOWLE VILLAGE FAREHAM HAMPSHIRE PO17 5LU |
16/12/1316 December 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts for year ending 01 Oct 2013 |
23/06/1323 June 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
03/12/123 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts for year ending 01 Oct 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 1 October 2011 |
29/01/1229 January 2012 | Annual return made up to 10 November 2011 with full list of shareholders |
29/01/1229 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEELE / 29/01/2012 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 1 October 2010 |
12/01/1112 January 2011 | Annual return made up to 10 November 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 1 October 2009 |
07/01/107 January 2010 | Annual return made up to 10 November 2009 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 1 October 2008 |
23/04/0923 April 2009 | APPOINTMENT TERMINATED SECRETARY JAYNE CHIAPPONE |
05/12/085 December 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 1 October 2007 |
27/12/0727 December 2007 | LOCATION OF REGISTER OF MEMBERS |
27/12/0727 December 2007 | LOCATION OF DEBENTURE REGISTER |
27/12/0727 December 2007 | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06 |
08/12/068 December 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05 |
08/12/058 December 2005 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04 |
01/12/041 December 2004 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03 |
16/12/0316 December 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
22/11/0322 November 2003 | NEW SECRETARY APPOINTED |
23/09/0323 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
09/09/039 September 2003 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 6 KEATON CLOSE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 4SW |
26/07/0326 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02 |
11/04/0311 April 2003 | SECRETARY RESIGNED |
08/03/038 March 2003 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
08/03/038 March 2003 | LOCATION OF DEBENTURE REGISTER |
08/03/038 March 2003 | LOCATION OF REGISTER OF MEMBERS |
29/11/0229 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0229 November 2002 | REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 6 KEATON CLOSE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 4SW |
12/09/0212 September 2002 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 110 KINGSHILL AVENUE NORTHOLT MIDDLESEX UB5 6LQ |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/01 |
17/04/0217 April 2002 | COMPANY NAME CHANGED GALLEON ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/04/02 |
21/11/0121 November 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS |
24/07/0024 July 2000 | FULL ACCOUNTS MADE UP TO 01/10/99 |
21/11/9921 November 1999 | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS |
02/08/992 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98 |
15/12/9815 December 1998 | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS |
06/08/986 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97 |
10/12/9710 December 1997 | RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS |
21/08/9721 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96 |
06/01/976 January 1997 | RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS |
21/02/9621 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95 |
08/01/968 January 1996 | RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS |
18/10/9518 October 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/10/9518 October 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/03/9521 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10 |
28/12/9428 December 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/12/9428 December 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
28/12/9428 December 1994 | REGISTERED OFFICE CHANGED ON 28/12/94 FROM: SUITE 10241 72 NEW BOND STREET LONDON W1Y 9DD |
10/11/9410 November 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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