PROJECT 78 GALLERY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from 78 Norman Road St. Leonards-on-Sea East Sussex TN38 0EJ England to Unit 1, Keymer Buildings Victoria Road Victoria Road Bexhill -on-Sea East Sussex TN39 3PD on 2025-08-20

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/07/202 July 2020 SECOND FILED SH01 - 31/03/19 STATEMENT OF CAPITAL GBP 2

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI HOLDBROOK / 22/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MS NAOMI HOLDBROOK / 09/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI HOLDBROOK

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JONES

View Document

02/07/192 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2019

View Document

25/06/1925 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 2

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR PATRICK JONES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

09/05/179 May 2017 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