GALLERY2C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Appointment of Mr Simon Guy Whitehead as a secretary on 2024-02-01

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Director's details changed for Mr Simon Guy Whitehead on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Simon Guy Whitehead on 2024-02-01

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

01/02/241 February 2024 Director's details changed for Mrs Sarah Whitehead on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Roger Frederick Whitehead as a director on 2022-01-10

View Document

13/01/2213 January 2022 Termination of appointment of Roger Frederick Whitehead as a secretary on 2022-01-10

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WHITEHEAD

View Document

16/01/1916 January 2019 CESSATION OF ROGER FREDERICK WHITEHEAD AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GUY WHITEHEAD

View Document

07/01/197 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS SARAH WHITEHEAD

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY WHITEHEAD / 11/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 19 FAIRFIELD PLACE BRISTOL BS3 1LH

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/02/1619 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/11/1522 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WHITEHEAD / 23/09/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY WHITEHEAD / 17/04/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WHITEHEAD / 23/09/2014

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O GALLERY2C.COM PAINTWORKS UNIT 4.14 BATH ROAD BRISTOL AVON BS4 3EH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WHITEHEAD / 04/04/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUY WHITEHEAD / 04/04/2013

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WHITEHEAD / 04/04/2013

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 23 THE MALL CLIFTON BRISTOL AVON BS8 4JG

View Document

14/02/1214 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR GALLERY2CLIMITED

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WHITEHEAD / 26/11/2010

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER FREDERICK WHITEHEAD / 26/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY WHITEHEAD / 26/01/2011

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 CORPORATE DIRECTOR APPOINTED GALLERY2CLIMITED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK WHITEHEAD / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY WHITEHEAD / 04/02/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: FLAT 7, MILES COURT, 19 MILES ROAD, CLIFTON BRISTOL BS8 2JB

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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