Advanced company searchLink opens in new window

GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C.

Company number 08846916

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)
09 Mar 2024 TM01 Termination of appointment of Claudia Payer as a director on 9 March 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
15 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
10 Jan 2023 AP01 Appointment of Jennifer Elisabeth Marsh as a director on 9 January 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
13 Nov 2022 TM01 Termination of appointment of Selma Elisabeth Pensa as a director on 13 November 2022
02 Oct 2022 TM01 Termination of appointment of Maike Mira Marlen Luethje as a director on 27 September 2022
21 Mar 2022 CH01 Director's details changed for Ms Claudia Payer on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr George Gentsch on 21 March 2022
21 Mar 2022 AP01 Appointment of Ms Claudia Payer as a director on 21 March 2022
11 Mar 2022 AP01 Appointment of Mr George Gentsch as a director on 28 February 2022
15 Jan 2022 AD02 Register inspection address has been changed from 19 Highfield Avenue Cambridge CB4 2AJ England to 1 Fisher Street Cambridge CB4 3DJ
15 Jan 2022 TM01 Termination of appointment of Sabine Nicole Buchholz as a director on 15 January 2022
15 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
03 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
27 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
08 Mar 2020 AP01 Appointment of Maike Mira Marlen Luethje as a director on 7 March 2020
08 Mar 2020 TM01 Termination of appointment of Karin Schmitt as a director on 8 March 2020
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
31 Dec 2019 AD01 Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Union House Union House 111 New Union Street Coventry CV1 2NT on 31 December 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
19 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 July 2018