- Company Overview for GESA FORM + FUNKTION UK LIMITED (09832699)
- Filing history for GESA FORM + FUNKTION UK LIMITED (09832699)
- People for GESA FORM + FUNKTION UK LIMITED (09832699)
- More for GESA FORM + FUNKTION UK LIMITED (09832699)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
02 Nov 2023 | CH01 | Director's details changed for Livia Rau on 18 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Otmar Rau as a director on 24 October 2023 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from 7 Hanford Way Hanford Way Loughborough Leicestershire LE11 1LS England to Rose Villa 42 Glebe Street Loughborough LE11 1JR on 13 July 2021 | |
15 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
03 Jun 2020 | AP01 | Appointment of Livia Rau as a director on 1 June 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
09 Nov 2017 | PSC02 | Notification of Gesa Form + Funktion Displaybau Gmbh as a person with significant control on 8 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Otmar Rau as a person with significant control on 8 November 2017 | |
11 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Otmar Rau on 18 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Christopher James Hayward as a director on 27 October 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Stefan Matthias Henry Regenfuss as a director on 30 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to 7 Hanford Way Hanford Way Loughborough Leicestershire LE11 1LS on 14 June 2016 |