Advanced company searchLink opens in new window

GORDON GRONBACH LIGHTING CAMERA LIMITED

Company number 06341574

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)
08 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
07 Nov 2022 PSC04 Change of details for Mr Gordon Gronbach as a person with significant control on 7 November 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Mar 2021 PSC04 Change of details for Mr Gordon Gronbach as a person with significant control on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Gordon Gronbach on 25 March 2021
29 Jan 2021 CH01 Director's details changed for Mr Gordon Gronbach on 29 January 2021
29 Jan 2021 PSC04 Change of details for Mr Gordon Gronbach as a person with significant control on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 29 January 2021
26 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
05 Jun 2019 PSC04 Change of details for Mr Gordon Gronbach as a person with significant control on 5 June 2019
03 Jun 2019 CH01 Director's details changed for Mr Gordon Gronbach on 3 June 2019
03 Jun 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019
17 Apr 2019 AAMD Amended total exemption full accounts made up to 31 August 2017
04 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
14 Sep 2017 TM02 Termination of appointment of Sujata Gronbach as a secretary on 4 September 2017
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates