About

Registered Number: 04120514
Date of Incorporation: 07/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 1 Woodpecker Close, Bishop's Stortford, CM23 4QA,

 

Galimatias Ltd was founded on 07 December 2000 and has its registered office in Bishop's Stortford, it's status is listed as "Active". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARMAIN, David Michael 07 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PEARMAIN, David Michael 01 March 2012 - 1
SAVILL, Jane Lois 07 December 2000 30 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2020
AA - Annual Accounts 01 February 2020
CS01 - N/A 07 December 2019
AA - Annual Accounts 08 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 09 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 07 December 2015
CH03 - Change of particulars for secretary 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 21 July 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 21 February 2015
CH01 - Change of particulars for director 21 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 22 March 2012
AP03 - Appointment of secretary 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 20 April 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.