Advanced company searchLink opens in new window

JOSEF GARTNER & CO. U.K. LIMITED

Company number 01204468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 AD01 Registered office address changed from 2nd Floor, 1 Old Jewry London EC2R 8DN England to Yarnwicke 5th Floor, 119 - 121 Cannon Street London EC4N 5AT on 3 May 2024
11 Jan 2024 AA Full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
16 Oct 2023 AP01 Appointment of Mr Sandip Mahajan as a director on 16 October 2023
16 Oct 2023 TM01 Termination of appointment of Daniela Binter as a director on 16 October 2023
17 Apr 2023 TM01 Termination of appointment of Klaus Ernst Lother as a director on 31 March 2023
17 Apr 2023 AP01 Appointment of Daniela Binter as a director on 13 April 2023
07 Nov 2022 AA Full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
25 Oct 2022 TM01 Termination of appointment of Martin Georg Deil as a director on 17 October 2022
25 Oct 2022 AP01 Appointment of Mr John Edward Conboye as a director on 24 October 2022
18 Jan 2022 AA Full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
27 Jul 2021 TM02 Termination of appointment of Colin Stanley Draper as a secretary on 23 July 2021
27 Jul 2021 TM01 Termination of appointment of Colin Stanley Draper as a director on 23 July 2021
15 Jul 2021 PSC07 Cessation of Acr Gp Iii (Cayman) Llc as a person with significant control on 13 July 2021
15 Jul 2021 PSC01 Notification of Andrew Mayer Bursky as a person with significant control on 13 July 2021
15 Jul 2021 PSC01 Notification of Timothy Joseph Fazio as a person with significant control on 13 July 2021
13 Apr 2021 AA Full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
17 Nov 2020 CH01 Director's details changed for Mr Martin Georg Deil on 31 August 2020
03 Nov 2020 PSC07 Cessation of Lixil Group Corporation as a person with significant control on 30 September 2020
03 Nov 2020 PSC02 Notification of Acr Gp Iii (Cayman) Llc as a person with significant control on 30 September 2020
19 Dec 2019 AA Full accounts made up to 31 March 2019
18 Nov 2019 CH01 Director's details changed for Mr Colin Stanley Draper on 5 November 2019