GALVANIZE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-27 with updates

View Document

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALVANIZE GROUP LTD

View Document

30/06/2030 June 2020 CESSATION OF GUY DAVID LEAR HARRISON AS A PSC

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR GUY DAVID LEAR HARRISON

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY DAVID LEAR HARRISON

View Document

16/10/1816 October 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

28/04/1828 April 2018 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