GALLEON EMBEDDED COMPUTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Appointment of Mr Christian Schjervig Lunde as a director on 2025-06-04

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Hugh Tarver on 2025-01-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Termination of appointment of Espen Boech as a director on 2024-11-29

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Robert Joseph Mcgill as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr Marc-Andre Warwick Morin as a director on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/01/2226 January 2022 Register inspection address has been changed from 2 Bridge Gate Ridge Avenue London N21 2AH England to 29 the Green London N21 1HS

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Register(s) moved to registered office address 29 the Green Winchmore Hill London N21 1HS

View Document

28/09/2128 September 2021 Notification of a person with significant control statement

View Document

24/09/2124 September 2021 Cessation of Espen Boech as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Hugh Tarver as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Robert Joseph Mcgill as a person with significant control on 2021-09-24

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH TARVER / 15/04/2020

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR ESPEN BOECH / 10/01/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ESPEN BOECH / 15/04/2020

View Document

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

21/01/1621 January 2016 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