GARLIS HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR NICOLA MICHELON

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR LISA NUNN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARY NUNN

View Document

02/07/202 July 2020 CESSATION OF GARY NUNN AS A PSC

View Document

02/07/202 July 2020 CESSATION OF ENRICO FRANZOLIN AS A PSC

View Document

02/07/202 July 2020 CESSATION OF LISA MONA NUNN AS A PSC

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENRICO FRANZOLIN

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENRICO FRANZOLIN

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM PALMERSTON HOUSE BRIGHTON ROAD PURLEY CR8 2BR ENGLAND

View Document

02/07/202 July 2020 CORPORATE SECRETARY APPOINTED PALMERSTON SECRETARIES LIMITED

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MAURO BETTIN

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 9 ABBEY BUSINESS PARK MONKS WALK FARNHAM SURREY GU9 8HT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM SUITE 14, THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB UNITED KINGDOM

View Document

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA MONA NUNN / 01/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY NUNN / 01/03/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM SUITE 13 THE GRANARY, 1 WAVERLEY LANE FARNHAM GU9 8BB

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 SECOND FILING WITH MUD 24/03/15 FOR FORM AR01

View Document

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1424 March 2014 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