GALLE FORT LTD

30 Ewell Road 30 Ewell Road, Surbiton, KT6 5LE, Surrey, England
StatusACTIVE
Company No.08301784
CategoryPrivate Limited Company
Incorporated21 Nov 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

GALLE FORT LTD is an active private limited company with number 08301784. It was incorporated 11 years, 7 months, 16 days ago, on 21 November 2012. The company address is 30 Ewell Road 30 Ewell Road, Surbiton, KT6 5LE, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Chanaka Sumith Munasinghe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-15

Old address: 38 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA

New address: 30 Ewell Road Long Ditton Surbiton Surrey KT6 5LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

Old address: 17 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ

New address: 38 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-14

Officer name: Chanaka Sumith Munasinghe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-22

Officer name: Chanaka Sumith Munasinghe

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-22

Officer name: Don Ranjith Munasinghe

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: Gilda Gresham Avenue Hartley Longfield Kent DA3 7BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE HOLDING LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:09969376
Status:ACTIVE
Category:Private Limited Company

BELLE2MOI LTD

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:11920003
Status:ACTIVE
Category:Private Limited Company

DB CREATIVE ELECTRICAL SERVICES LTD

36 EUSTACE CRESCENT,ROCHESTER,ME2 2GL

Number:11715775
Status:ACTIVE
Category:Private Limited Company

MATRIX MATERIALS LIMITED

HADZOR COURT,DROITWICH,WR9 7DR

Number:06985315
Status:ACTIVE
Category:Private Limited Company

MEGA POWER EQUIPMENT CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11566392
Status:ACTIVE
Category:Private Limited Company

MSW LETTINGS LIMITED

62-63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:11681611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source