Advanced company searchLink opens in new window

GENTEX EUROPE LIMITED

Company number 09069589

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)
13 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 8 December 2022
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
16 Sep 2021 AP01 Appointment of Mr Detlev Peter George Maier as a director on 8 September 2021
16 Sep 2021 TM01 Termination of appointment of Heather Acker as a director on 7 September 2021
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
27 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
21 Apr 2021 AP01 Appointment of Mark James Speed as a director on 15 April 2021
21 Apr 2021 TM01 Termination of appointment of Richard Antony Dellar as a director on 15 April 2021
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
18 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
22 Jun 2018 PSC04 Change of details for Leonard Peter Frieder Jr as a person with significant control on 2 June 2018
25 Sep 2017 CH01 Director's details changed for Mr Richard Antony Dellar on 22 September 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
28 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jul 2017 CH01 Director's details changed for Mr Richard Anthony Dellar on 27 July 2017
09 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
01 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017