GALILEO GLOBAL TECHNOLOGIES LTD

09817636
FORUM 4 SOLENT BUSINESS PARK, PARKWAY SOUTH WHITELEY FAREHAM PO15 7AD

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 57 Buy now
10 Sep 2024 mortgage Registration of a charge 28 Buy now
05 Sep 2024 officers Termination of appointment of director (Osvaldo Claudio Del Campo) 1 Buy now
05 Sep 2024 officers Termination of appointment of director (Ulises De La Orden) 1 Buy now
24 Oct 2023 auditors Auditors Resignation Company 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2023 capital Return of Allotment of shares 3 Buy now
25 Sep 2023 accounts Annual Accounts 57 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 57 Buy now
16 May 2022 mortgage Registration of a charge 1071 Buy now
12 May 2022 incorporation Memorandum Articles 43 Buy now
12 May 2022 resolution Resolution 3 Buy now
10 May 2022 incorporation Memorandum Articles 43 Buy now
10 May 2022 resolution Resolution 3 Buy now
05 May 2022 mortgage Registration of a charge 100 Buy now
05 May 2022 mortgage Registration of a charge 100 Buy now
05 May 2022 mortgage Registration of a charge 101 Buy now
05 May 2022 mortgage Registration of a charge 100 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2022 mortgage Registration of a charge 63 Buy now
04 May 2022 mortgage Registration of a charge 24 Buy now
04 May 2022 mortgage Registration of a charge 37 Buy now
04 May 2022 mortgage Registration of a charge 61 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 62 Buy now
25 Feb 2021 accounts Annual Accounts 57 Buy now
15 Dec 2020 officers Appointment of corporate secretary (Aztec Financial Services (Uk) Limited) 2 Buy now
23 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 50 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 accounts Annual Accounts 47 Buy now
11 Dec 2018 officers Appointment of director (Mr Salil Oberoi) 3 Buy now
11 Dec 2018 officers Termination of appointment of director (Mark Simon Dickinson) 1 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 42 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 capital Return of Allotment of shares 3 Buy now
06 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Apr 2017 mortgage Registration of a charge 108 Buy now
29 Mar 2017 mortgage Registration of a charge 28 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 officers Appointment of director (Mr Thomas Joseph Sikorski) 2 Buy now
13 May 2016 officers Appointment of director (Mark Dickinson) 2 Buy now
09 Oct 2015 incorporation Incorporation Company 40 Buy now