- Company Overview for GERMAN SHOWS LTD (04688961)
- Filing history for GERMAN SHOWS LTD (04688961)
- People for GERMAN SHOWS LTD (04688961)
- More for GERMAN SHOWS LTD (04688961)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
25 Feb 2021 | CH01 | Director's details changed for Steffen Herbert Kretzschmar on 18 December 2020 | |
25 Feb 2021 | CH03 | Secretary's details changed for Steffen Herbert Kretzschmar on 18 December 2020 | |
25 Feb 2021 | PSC04 | Change of details for Steffen Herbert Kretzschmar as a person with significant control on 18 December 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Gillian Frances Kretzschmar on 18 December 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 10 September 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
23 Feb 2018 | CH03 | Secretary's details changed for Steffen Herbert Kretzschmar on 1 October 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Gillian Frances Kretzschmar on 1 October 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Steffen Herbert Kretzschmar on 1 October 2017 | |
23 Feb 2018 | PSC04 | Change of details for Steffen Herbert Kretzschmar as a person with significant control on 1 October 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 1 June 2017 |