THE GEALL GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/01/227 January 2022 Director's details changed for Dr Ann Francis Johnson on 2022-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Secretary's details changed for Dr Ann Francis Johnson on 2022-01-06

View Document

21/12/2121 December 2021 Appointment of Dr Ann Francis Johnson as a secretary on 2021-12-21

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

05/12/215 December 2021 Termination of appointment of Cathleen Elizabeth Geall as a director on 2021-12-01

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 PREVEXT FROM 30/03/2020 TO 31/03/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/01/2013 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN ELIZABETH GEALL / 05/04/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN FRANCIS JOHNSON / 05/04/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/03/1822 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 SAIL ADDRESS CHANGED FROM: C/O MR JOHN DANIEL GEALL BICKLEY LODGE NOMANS HEATH BICKLEY MALPAS CHESHIRE SY14 8ED ENGLAND

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GEALL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GEALL

View Document

14/12/1714 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, NO UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual return made up to 5 April 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

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRENCE GEALL / 06/04/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN FRANCIS JOHNSON / 06/04/2015

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN DANIEL GEALL / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN ELIZABETH GEALL / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL GEALL / 08/05/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM FRONT STREET GROSMONT WHITBY YO22 5QE

View Document

05/04/145 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

24/04/1224 April 2012 SAIL ADDRESS CHANGED FROM: C/O MR. JOHN DANIEL GEALL BICKLEY LODGE NOMANS HEATH BICKLEY MALPAS CHESHIRE SY14 8ED ENGLAND

View Document

24/04/1224 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/04/115 April 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

05/04/115 April 2011 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