Advanced company searchLink opens in new window

GUNTER RIESER LTD

Company number 10597981

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)
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
19 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Sep 2021 AD01 Registered office address changed from 1 Grange Court Woodberry Gardens London N12 0HB England to 1 Missenden Mews High Street Great Missenden HP16 0BY on 27 September 2021
23 Sep 2021 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP England to 1 Grange Court Woodberry Gardens London N12 0HB on 23 September 2021
11 Feb 2021 AA Micro company accounts made up to 28 February 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 28 February 2019
31 May 2019 PSC01 Notification of Maxian Noor as a person with significant control on 31 May 2019
31 May 2019 PSC07 Cessation of Aziz Chaudhry as a person with significant control on 31 May 2019
31 May 2019 TM01 Termination of appointment of Aziz Chaudhry as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Maxian Noor as a director on 31 May 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Jun 2017 CH01 Director's details changed for Mr Aziz Chaudhry on 1 June 2017
20 May 2017 AD01 Registered office address changed from Finchley House 707 High Road London N12 0BT United Kingdom to Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 20 May 2017
17 Feb 2017 CH01 Director's details changed for Mr Aziz S Chaudhry on 17 February 2017
02 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted