About

Registered Number: 03666968
Date of Incorporation: 12/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: . C/O Ideal Hair & Beauty Supplies Ltd, Vicarage Farm Road, Peterborough, Cambridgeshire, PE1 5TP

 

Having been setup in 1998, Galactix Ltd are based in Cambridgeshire, it's status at Companies House is "Active". We don't currently know the number of employees at Galactix Ltd. There is one director listed as Ralph, Norman for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RALPH, Norman 15 February 2008 26 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 November 2018
PSC04 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 25 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 17 July 2012
TM02 - Termination of appointment of secretary 26 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
SH03 - Return of purchase of own shares 17 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 10 September 2008
169 - Return by a company purchasing its own shares 18 March 2008
RESOLUTIONS - N/A 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 December 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 13 January 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 November 2004
AUD - Auditor's letter of resignation 28 May 2004
225 - Change of Accounting Reference Date 28 May 2004
AAMD - Amended Accounts 28 May 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2003
363s - Annual Return 21 November 2002
395 - Particulars of a mortgage or charge 09 September 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 08 December 1999
287 - Change in situation or address of Registered Office 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
225 - Change of Accounting Reference Date 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
395 - Particulars of a mortgage or charge 07 December 1998
287 - Change in situation or address of Registered Office 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2002 Outstanding

N/A

Guarantee & debenture 24 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.