Advanced company searchLink opens in new window

GERMAN SHOWS LTD

Company number 04688961

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)
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Steffen Herbert Kretzschmar on 18 December 2020
25 Feb 2021 CH03 Secretary's details changed for Steffen Herbert Kretzschmar on 18 December 2020
25 Feb 2021 PSC04 Change of details for Steffen Herbert Kretzschmar as a person with significant control on 18 December 2020
25 Feb 2021 CH01 Director's details changed for Gillian Frances Kretzschmar on 18 December 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 10 September 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
23 Feb 2018 CH03 Secretary's details changed for Steffen Herbert Kretzschmar on 1 October 2017
23 Feb 2018 CH01 Director's details changed for Gillian Frances Kretzschmar on 1 October 2017
23 Feb 2018 CH01 Director's details changed for Steffen Herbert Kretzschmar on 1 October 2017
23 Feb 2018 PSC04 Change of details for Steffen Herbert Kretzschmar as a person with significant control on 1 October 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
01 Jun 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 1 June 2017