GALLEONS POINT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Second filing of Confirmation Statement dated 2025-08-12 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
12/08/2512 August 2025 New | Notification of Ahmed Zhgari as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Cessation of Ahmed Zghari as a person with significant control on 2025-08-12 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
05/04/235 April 2023 | Notification of Nicholas Norcliffe as a person with significant control on 2017-09-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CESSATION OF COLIN JOHN STARES AS A PSC |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/09/172 September 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN STARES |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | DIRECTOR APPOINTED MR NICHOLAS NORCLIFFE |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
23/04/1523 April 2015 | SUB-DIVISION 23/03/15 |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN STARES / 05/12/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, SECRETARY ALAN WALLWORK |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN WALLWORK |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WALLWORK / 01/10/2010 |
01/08/111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN THOMAS WALLWORK / 01/10/2010 |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN STARES / 01/10/2010 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WALLWORK / 01/10/2009 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 6 HARTLEPOOL COURT GALLEONS POINT LONDON GREATER LONDON E16 2RL |
14/05/0914 May 2009 | LOCATION OF REGISTER OF MEMBERS |
14/05/0914 May 2009 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 6A HARTLEPOOL COURT GALLEONS LOCK WOOLWICH MANNOR WAY LONDON GREATER LONDON E16 2RL |
14/05/0914 May 2009 | LOCATION OF DEBENTURE REGISTER |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0720 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/11/0628 November 2006 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | SECRETARY RESIGNED |
14/11/0614 November 2006 | SECRETARY RESIGNED |
23/08/0623 August 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/07/0523 July 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | SECRETARY'S PARTICULARS CHANGED |
22/07/0422 July 2004 | SECRETARY RESIGNED |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB |
16/07/0416 July 2004 | NEW SECRETARY APPOINTED |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
09/07/049 July 2004 | DIRECTOR RESIGNED |
09/07/049 July 2004 | DIRECTOR RESIGNED |
05/07/045 July 2004 | 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