- Company Overview for A&E GÜTERMANN (UK) LIMITED (SC016501)
- Filing history for A&E GÜTERMANN (UK) LIMITED (SC016501)
- People for A&E GÜTERMANN (UK) LIMITED (SC016501)
- Charges for A&E GÜTERMANN (UK) LIMITED (SC016501)
- More for A&E GÜTERMANN (UK) LIMITED (SC016501)
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) |
---|---|---|---|
18 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
24 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
01 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
31 Jul 2019 | AP01 | Appointment of Kristen Higbee Hughes as a director on 24 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Craig George Stover as a director on 24 July 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Christopher Randall on 7 May 2019 | |
07 May 2019 | AP01 | Appointment of Mr Christopher Randall as a director on 30 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of John L Miller as a director on 30 April 2019 | |
13 Mar 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
08 Oct 2018 | AP03 | Appointment of Mr Andreas Fischer as a secretary on 27 September 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Carsten De Haas as a secretary on 27 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
22 Jun 2018 | AA | Accounts for a small company made up to 1 October 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
15 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2017 | PSC07 | Cessation of American & Efird Global Llc as a person with significant control on 6 April 2016 | |
12 May 2017 | AA | Full accounts made up to 2 October 2016 | |
23 Nov 2016 | CERTNM |
Company name changed perivale-gutermann LIMITED\certificate issued on 23/11/16
|