GALAXY BUSINESS SOLUTIONS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 18/09/2518 September 2025 New | Registered office address changed from Suite 4 84 Uxbridge Road London W13 8RA England to Suite 1 84 Uxbridge Road London W13 8RA on 2025-09-18 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 25/04/2525 April 2025 | Cessation of Abdirahman Hussein as a person with significant control on 2025-04-25 |
| 25/04/2525 April 2025 | Change of details for Mr Omar Abduba Dida as a person with significant control on 2025-04-25 |
| 25/04/2525 April 2025 | Notification of Omar Dida as a person with significant control on 2024-12-04 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 15/11/2415 November 2024 | Micro company accounts made up to 2024-01-31 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 04/12/234 December 2023 | Appointment of Mr Omar Dida as a director on 2023-12-04 |
| 04/12/234 December 2023 | Termination of appointment of Abdirahman Ahmed Hussein as a director on 2023-12-04 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 04/09/234 September 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR OMAR DIDA |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 22/05/1922 May 2019 | DIRECTOR APPOINTED MR OMAR DIDA |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/12/187 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDIRAHMAN HUSSEIN |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 08/02/178 February 2017 | DISS40 (DISS40(SOAD)) |
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 03/01/173 January 2017 | FIRST GAZETTE |
| 18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
| 15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 14/06/1614 June 2016 | FIRST GAZETTE |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/06/155 June 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 20/08/1420 August 2014 | DISS40 (DISS40(SOAD)) |
| 19/08/1419 August 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 22/07/1422 July 2014 | FIRST GAZETTE |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 25/09/1325 September 2013 | DISS40 (DISS40(SOAD)) |
| 24/09/1324 September 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 16/07/1316 July 2013 | FIRST GAZETTE |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/03/1220 March 2012 | DISS40 (DISS40(SOAD)) |
| 19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 06/03/126 March 2012 | FIRST GAZETTE |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 28/10/1128 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 08/11/108 November 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
| 05/10/105 October 2010 | FIRST GAZETTE |
| 02/10/102 October 2010 | DISS40 (DISS40(SOAD)) |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSEIN ABDIRAHMAN / 02/02/2010 |
| 24/09/0924 September 2009 | APPOINTMENT TERMINATED SECRETARY SHUGRI HUSSEIN |
| 02/09/092 September 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 12/06/0912 June 2009 | DISS40 (DISS40(SOAD)) |
| 10/06/0910 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
| 09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN ABDIRAHMAN / 01/06/2009 |
| 26/05/0926 May 2009 | FIRST GAZETTE |
| 25/09/0825 September 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 03/01/083 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 05/11/075 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 23/05/0723 May 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07 |
| 04/04/074 April 2007 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
| 06/03/066 March 2006 | SECRETARY RESIGNED |
| 06/03/066 March 2006 | NEW SECRETARY APPOINTED |
| 01/03/061 March 2006 | DIRECTOR RESIGNED |
| 18/11/0518 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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