Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES |
2022-11-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-06 |
delete source_ip 104.196.150.112 |
2022-11-06 |
insert source_ip 141.193.213.11 |
2022-11-06 |
insert source_ip 141.193.213.10 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-30 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-01-31 |
2021-01-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
2020-11-16 |
update statutory_documents CESSATION OF JOHN PATRICK MINSHULL-BEECH AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MINSHULL-BEECH |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK MINSHULL-BEECH / 27/11/2017 |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
2017-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK MINSHULL-BEECH / 06/04/2016 |
2017-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HARVEY |
2017-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK MINSHULL-BEECH |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CHARLES WRIGHT / 06/04/2016 |
2017-11-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2017-03-14 => 2017-12-30 |
2017-04-06 |
delete source_ip 212.69.210.26 |
2017-04-06 |
insert source_ip 104.196.150.112 |
2017-03-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update account_ref_day 31 => 30 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-03-14 |
2016-12-14 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016 |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-01-07 |
delete address IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL |
2016-01-07 |
insert address EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-01-07 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-21 |
update statutory_documents 15/11/15 FULL LIST |
2015-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2015 FROM
IVECO HOUSE
STATION ROAD
WATFORD
HERTS
WD17 1DL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-16 |
update statutory_documents 15/11/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-02-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN KING |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-01-02 |
update statutory_documents 15/11/13 FULL LIST |
2013-07-06 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents 15/11/12 FULL LIST |
2012-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FERNANDEZ |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 15/11/11 FULL LIST |
2011-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON BARON |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 15/11/10 FULL LIST |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK MINSHULL-BEECH |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON BARON / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD HOOSON KING / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FERNANDEZ / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARVEY / 01/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WRIGHT / 01/07/2010 |
2010-08-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN HARVEY / 01/07/2010 |
2010-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY WRIGHT |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-26 |
update statutory_documents 15/11/09 FULL LIST |
2009-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FERNANDEZ / 09/02/2009 |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2009-01-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-29 |
update statutory_documents DIRECTOR APPOINTED MICHAEL FERNANDEZ |
2008-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/07 |
2007-07-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-16 |
update statutory_documents £ NC 1000/50000
30/03/ |
2007-07-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/06 FROM:
WOODFORD HOUSE, WOODFORD ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL |
2006-02-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
2006-02-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-02-06 |
update statutory_documents COMPANY NAME CHANGED
GALAXY DESIGN & BUILD LIMITED
CERTIFICATE ISSUED ON 06/02/06 |
2005-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED |
2005-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |