Advanced company searchLink opens in new window

GERSTAECKER UK LIMITED

Company number 04266620

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)
21 Mar 2024 AP01 Appointment of Mr Peter Donatus Schnur-Kamita as a director on 12 March 2024
14 Feb 2024 AA Accounts for a small company made up to 31 December 2022
25 Aug 2023 MA Memorandum and Articles of Association
25 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2023 AP01 Appointment of Mr Marijn Cornelis Van Der Leden as a director on 8 August 2023
14 Aug 2023 TM01 Termination of appointment of Peter Schnur as a director on 8 August 2023
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
31 Dec 2022 AA Accounts for a small company made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
16 Dec 2021 AA Accounts for a small company made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
31 Jul 2019 AD01 Registered office address changed from Greatart Head Office 41 - 49 Kingsland Road London E2 8AG England to Greatart Head Office 41-49 Kingsland Road London E2 8AG on 31 July 2019
30 Jul 2019 CH03 Secretary's details changed for Ms Carolyn Mary Cope on 31 May 2019
29 Apr 2019 AD01 Registered office address changed from Normandy House 1 Nether Street Alton Hampshire GU34 1EA to Greatart Head Office 41 - 49 Kingsland Road London E2 8AG on 29 April 2019
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,800,000
01 Oct 2018 TM01 Termination of appointment of Cedric Herbert Grossmann as a director on 30 September 2018
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
02 Aug 2018 CH01 Director's details changed for Mr Cedric Herbert Grossmann on 27 July 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,400,000
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share capital 01/12/2017