Advanced company searchLink opens in new window

GESA FORM + FUNKTION UK LIMITED

Company number 09832699

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)
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