GALAXY CONNECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-28 with updates |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 27/11/2427 November 2024 | Full accounts made up to 2023-12-31 |
| 14/10/2414 October 2024 | Satisfaction of charge 060594670001 in full |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 11/10/2311 October 2023 | Full accounts made up to 2022-12-31 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 16/11/2216 November 2022 | Full accounts made up to 2021-12-31 |
| 27/03/2227 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
| 30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/12/1720 December 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 206, CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA ENGLAND |
| 20/03/1720 March 2017 | APPOINTMENT TERMINATED, SECRETARY BIJAL KHIROYA |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SANJAY KHIROYA |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 28/02/1728 February 2017 | DIRECTOR APPOINTED MR KETAN GOKANI |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM UNIT 205, CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA ENGLAND |
| 25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
| 22/06/1622 June 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O PGK ASSOCIATES LIMITED UNIT 206, CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA ENGLAND |
| 21/06/1621 June 2016 | FIRST GAZETTE |
| 01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM SUITE G-4 TALBOT HOUSE BUSINESS CENTRE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 04/12/154 December 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 200 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/06/159 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060594670001 |
| 16/03/1516 March 2015 | Annual return made up to 22 January 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 |
| 21/02/1421 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/03/134 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 22/03/1222 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 18/03/1118 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
| 25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH UXBRIDGE MIDDLESEX UB10 0LT |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 16/02/1016 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KHIROYA / 30/10/2009 |
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 25/02/0825 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | COMPANY NAME CHANGED FIELDFINE LIMITED CERTIFICATE ISSUED ON 25/02/08 |
| 14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
| 14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
| 26/04/0726 April 2007 | SECRETARY RESIGNED |
| 26/04/0726 April 2007 | DIRECTOR RESIGNED |
| 22/01/0722 January 2007 | 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