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)
|
|
11 Apr 2026 |
AA |
Accounts for a small company made up to 31 March 2025
|
|
|
12 Mar 2026 |
CS01 |
Confirmation statement made on 27 February 2026 with updates
|
|
|
18 Aug 2025 |
TM01 |
Termination of appointment of Stephan Carl-Eduard Ludwig as a director on 7 August 2025
|
|
|
03 Mar 2025 |
CS01 |
Confirmation statement made on 27 February 2025 with updates
|
|
|
03 Jan 2025 |
AA |
Accounts for a small company made up to 31 March 2024
|
|
|
27 Feb 2024 |
CS01 |
Confirmation statement made on 27 February 2024 with updates
|
|
|
10 Jan 2024 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
06 Mar 2023 |
CS01 |
Confirmation statement made on 27 February 2023 with updates
|
|
|
10 Jan 2023 |
AP01 |
Appointment of Stephan Carl-Eduard Ludwig as a director on 9 January 2023
|
|
|
10 Jan 2023 |
TM01 |
Termination of appointment of Benjamin James Clark as a director on 31 December 2022
|
|
|
04 Jan 2023 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
25 Mar 2022 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
11 Mar 2022 |
CS01 |
Confirmation statement made on 27 February 2022 with updates
|
|
|
24 Feb 2022 |
CH03 |
Secretary's details changed for Mr William Henry Smith on 23 February 2022
|
|
|
23 Feb 2022 |
AD01 |
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 23 February 2022
|
|
|
23 Feb 2022 |
CH01 |
Director's details changed for Mr William Henry Smith on 23 February 2022
|
|
|
23 Feb 2022 |
CH01 |
Director's details changed for Mr Benjamin James Clark on 23 February 2022
|
|
|
12 Jan 2022 |
PSC07 |
Cessation of Gurr Johns Limited as a person with significant control on 8 February 2021
|
|
|
12 Jan 2022 |
PSC02 |
Notification of Gurr Johns International Limited as a person with significant control on 8 February 2021
|
|
|
17 Apr 2021 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
09 Apr 2021 |
CS01 |
Confirmation statement made on 27 February 2021 with updates
|
|
|
31 Mar 2021 |
CH01 |
Director's details changed for Mr William Henry Smith on 31 March 2021
|
|
|
14 Jan 2021 |
CH01 |
Director's details changed for Benjamin Clark on 19 May 2020
|
|
|
15 Sep 2020 |
MR01 |
Registration of charge 061296770003, created on 3 September 2020
|
|
|
07 Jul 2020 |
AD01 |
Registered office address changed from 33 Clarendon Centre Dairy Meadow Lane Salisbury SP1 2TJ England to Minerva House Lower Bristol Road Bath BA2 9ER on 7 July 2020
|
|