GALAXY BUSINESS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

14/03/1914 March 2019 DIRECTOR APPOINTED MRS SAMIA KHAN

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR NAILA ARQAM

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAILA ARQAM

View Document

09/12/189 December 2018 DIRECTOR APPOINTED MRS NAILA ARQAM

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMIA KHAN

View Document

09/12/189 December 2018 CESSATION OF SAMIA KHAN AS A PSC

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ARQAM KHAN

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAIMA KHAN / 01/09/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MS SAIMA KHAN / 01/09/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA KHAN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS SAIMA KHAN

View Document

11/10/1711 October 2017 CESSATION OF ARQAM ALI KHAN AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARQAM ALI KHAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM FLAT 1 95 PURLEY PARK ROAD PURLEY SURREY CR8 2BW ENGLAND

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM FLAT 4 1059 GARRATT LANE LONDON SW17 0LN ENGLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 1595A LONDON ROAD LONDON SW16 4AA ENGLAND

View Document

26/05/1526 May 2015 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