- Company Overview for KOMMERLING UK LIMITED (04028071)
- Filing history for KOMMERLING UK LIMITED (04028071)
- People for KOMMERLING UK LIMITED (04028071)
- Charges for KOMMERLING UK LIMITED (04028071)
- Registers for KOMMERLING UK LIMITED (04028071)
- More for KOMMERLING UK LIMITED (04028071)
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) |
---|---|---|---|
14 Aug 2023 | AA | Full accounts made up to 3 December 2022 | |
12 Jul 2023 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
12 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
11 Jul 2023 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
11 Jul 2023 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
11 Jul 2023 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
13 Feb 2023 | AP01 | Appointment of Mr. Jakob Schröder as a director on 30 November 2022 | |
13 Feb 2023 | TM01 | Termination of appointment of David Lee Foulkes as a director on 30 November 2022 | |
02 Aug 2022 | AA | Full accounts made up to 27 November 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
08 Nov 2021 | TM01 | Termination of appointment of Gert Gunter Werner Heckmann as a director on 1 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Samantha Leah Jones as a director on 1 November 2021 | |
06 Sep 2021 | AA | Full accounts made up to 28 November 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
05 Apr 2021 | AD01 | Registered office address changed from 27 Riverside Way Uxbridge Middlesex UB8 2YF to 217 Walton Summit Road Bamber Bridge Preston Lancashire PR5 8AQ on 5 April 2021 | |
31 Jul 2020 | AA | Full accounts made up to 30 November 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
29 Jan 2020 | TM01 | Termination of appointment of Bernd Paul Josef Helfrich as a director on 30 April 2019 | |
13 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
12 Jul 2019 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 28 June 2019 | |
12 Apr 2019 | AA | Full accounts made up to 30 November 2018 | |
29 Mar 2019 | TM02 | Termination of appointment of Birgitt Michaela Nord as a secretary on 29 March 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
26 Jun 2018 | AA01 | Current accounting period extended from 29 September 2018 to 30 November 2018 |