GALLIUM FUND SOLUTIONS ADMINISTRATION LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

22/08/2322 August 2023 Appointment of Mr Peter Anthony Dooley as a director on 2023-08-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Michael William Bailey as a director on 2023-04-18

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Termination of appointment of Julie Anne Edwards as a secretary on 2022-12-19

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Full accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Anthony Carmelo Norris as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Michael William Bailey as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY MARINA WATTS

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MRS JULIE ANNE EDWARDS

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DOOLEY

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MISS MARINA JULIANA ANGELA WATTS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY EVELYN HUGHES

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM SUITE A 4TH FLOOR SOUTH TOWER TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 SECRETARY APPOINTED MRS EVELYN MARY HUGHES

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY NORRIS

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM SUITE A, 5TH FLOOR, SOUTH TOWER, TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL ENGLAND

View Document

24/02/1024 February 2010 CURRSHO FROM 31/10/2010 TO 30/06/2010

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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