GARVALLY 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
24/06/2524 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 35 BOLEA ROAD LIMAVADY BT49 0QT

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

04/01/184 January 2018 01/01/17 STATEMENT OF CAPITAL GBP 185

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 167

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 29/12/14 STATEMENT OF CAPITAL GBP 117

View Document

14/01/1614 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 SECRETARY APPOINTED MRS AMANDA KERSHAW

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY CHERITH MCARTHUR

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 117

View Document

08/10/138 October 2013 SECRETARY APPOINTED MRS CHERITH MCARTHUR

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHANE MCCLOSKEY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'KANE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS AMANDA KERSHAW

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER KERSHAW

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 SECOND FILING FOR FORM SH01

View Document

24/01/1324 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 121

View Document

07/11/127 November 2012 30/09/09 STATEMENT OF CAPITAL GBP 19

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA KERSHAW

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 54

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KERSHAW / 28/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MCCLOSKEY / 28/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'KANE / 28/12/2010

View Document

22/10/1022 October 2010 SECRETARY APPOINTED HEATHER AMANDA KERSHAW

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP KERSHAW

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

22/08/0922 August 2009 SPECIAL/EXTRA RESOLUTION

View Document

22/08/0922 August 2009 UPDATED MEM AND ARTS

View Document

06/05/096 May 2009 UPDATED MEM AND ARTS

View Document

06/05/096 May 2009 SPECIAL/EXTRA RESOLUTION

View Document

06/05/096 May 2009 NOT OF INCR IN NOM CAP

View Document

23/01/0923 January 2009 31/12/08 ANNUAL ACCTS

View Document

21/01/0921 January 2009 28/12/08 ANNUAL RETURN SHUTTLE

View Document

01/10/081 October 2008 31/12/07 ANNUAL ACCTS

View Document

30/01/0830 January 2008 28/12/07 ANNUAL RETURN SHUTTLE

View Document

11/05/0711 May 2007 CHANGE IN SIT REG ADD

View Document

06/04/076 April 2007 CHANGE OF DIRS/SEC

View Document

06/04/076 April 2007 CHANGE OF DIRS/SEC

View Document

29/03/0729 March 2007 RESOLUTION TO CHANGE NAME

View Document

29/03/0729 March 2007 UPDATED MEM AND ARTS

View Document

29/03/0729 March 2007 NOT RE CONSOL/DIVN OF SHS

View Document

29/03/0729 March 2007 CERT CHANGE

View Document

29/03/0729 March 2007 SPECIAL/EXTRA RESOLUTION

View Document

28/12/0628 December 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