|
|
06 Jan 2026
|
06 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
20 Dec 2025
|
20 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
20 Dec 2025
|
20 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Director's details changed for Mr Robert Mark Stiff on 8 March 2024
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Change of details for Galago Limited as a person with significant control on 24 February 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Registered office address changed from Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF England to Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH on 8 March 2024
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|
|
|
04 May 2020
|
04 May 2020
Registration of charge 093390770001, created on 1 May 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Change of details for Mr Nicholas Wild as a person with significant control on 13 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Nicholas Wild on 13 August 2019
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|