GALEACTIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/05/2514 May 2025 Director's details changed for Mrs Merve Kaymak on 2025-05-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from Century House 15-19 Dyke Road Brighton BN1 3FE England to Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 2024-07-17

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Director's details changed for Mrs Merve Kaymak on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mrs Merve Tolga as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Tolga Kaymak as a person with significant control on 2024-01-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 27 HEATHER CLOSE HORSHAM RH12 5XD ENGLAND

View Document

05/04/195 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR TOLGA KAYMAK / 22/11/2018

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVE TOLGA

View Document

28/03/1928 March 2019 22/11/18 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERVE KAYMAK / 22/11/2018

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 63 LANSDOWNE PLACE HOVE BN3 1FL ENGLAND

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 27 HEATHER CLOSE HORSHAM WEST SUSSEX RH12 5XD UNITED KINGDOM

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERVE KAYMAK / 11/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 DIRECTOR APPOINTED MRS MERVE KAYMAK

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

17/11/1617 November 2016 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