Advanced company searchLink opens in new window

GERSCH & ROX PRESENTS LTD

Company number 11421628

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 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Sep 2023 AD01 Registered office address changed from Beck Cottage Overbury Hall Road Layham Ipswich IP7 5NA England to 45 Silverstream House Fitzroy Street London W1T 6EB on 7 September 2023
01 Sep 2023 AD01 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB to Beck Cottage Overbury Hall Road Layham Ipswich IP7 5NA on 1 September 2023
13 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 January 2022
31 Mar 2023 AA01 Current accounting period shortened from 30 June 2022 to 31 January 2022
10 Nov 2022 AD01 Registered office address changed from 16 Dorset Drive Dorset Drive Edgware HA8 7NT United Kingdom to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 10 November 2022
02 Nov 2022 AA Micro company accounts made up to 30 June 2021
17 Oct 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
20 Nov 2018 PSC04 Change of details for Miss Melanie Phillips as a person with significant control on 20 November 2018
08 Nov 2018 PSC01 Notification of Melanie Phillips as a person with significant control on 8 November 2018
08 Nov 2018 AP01 Appointment of Miss Melanie Phillips as a director on 8 November 2018
19 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-19
  • GBP 1