GALERIE INTERNATIONAL LIMITED - TONBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-05 View Report
Accounts. Accounts type micro entity. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type unaudited abridged. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type total exemption full. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Persons with significant control. Psc name: Mr Douglas John Rowland. Change date: 2018-11-30. 2019-01-02 View Report
Persons with significant control. Change date: 2018-12-21. Psc name: Galerie Limited. 2019-01-02 View Report
Address. New address: Unit 3 Deacon Trading Estate 211 Vale Road Tonbridge Kent TN9 1SU. Old address: 24 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP. Change date: 2019-01-02. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2019-01-02 View Report
Officers. Officer name: Douglas John Rowland. Termination date: 2018-02-26. 2018-03-05 View Report
Officers. Appointment date: 2018-02-26. Officer name: Mr Alister Ferguson. 2018-03-05 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Officers. Change date: 2016-01-25. Officer name: Mr Douglas John Rowland. 2016-01-25 View Report
Officers. Officer name: Alister Ferguson. Change date: 2016-01-25. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Officers. Officer name: Mr Douglas John Rowland. Change date: 2015-01-01. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Accounts. Accounts type total exemption small. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-01-29 View Report
Annual return. With made up date full list shareholders. 2010-01-22 View Report
Officers. Officer name: Mr Douglas John Rowland. Change date: 2009-12-31. 2010-01-22 View Report
Accounts. Accounts type total exemption small. 2009-02-26 View Report
Annual return. Legacy. 2009-01-28 View Report
Annual return. Legacy. 2008-01-31 View Report
Address. Description: Registered office changed on 31/01/08 from: the barn tibbs court farm cryals road, brenchley tonbridge kent TN12 7AW. 2008-01-31 View Report
Officers. Description: Director's particulars changed. 2008-01-31 View Report
Accounts. Accounts type total exemption small. 2008-01-25 View Report
Accounts. Accounts type total exemption small. 2007-02-01 View Report
Annual return. Legacy. 2007-01-26 View Report
Accounts. Accounts type total exemption small. 2006-02-06 View Report
Annual return. Legacy. 2006-01-20 View Report
Accounts. Accounts type total exemption small. 2005-02-04 View Report