GERM CONSULTING & SERVICE LTD - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Accounts. Accounts type dormant. 2022-09-20 View Report
Gazette. Gazette filings brought up to date. 2022-09-15 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Gazette. Gazette notice compulsory. 2022-09-13 View Report
Accounts. Accounts type dormant. 2021-06-22 View Report
Accounts. Change account reference date company previous shortened. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type dormant. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Accounts. Accounts type dormant. 2019-11-08 View Report
Address. New address: A11 2 Alexandra Gate Cardiff CF24 2SA. Change date: 2018-12-24. Old address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom. 2018-12-24 View Report
Confirmation statement. Statement with updates. 2018-08-30 View Report
Confirmation statement. Statement with updates. 2018-08-29 View Report
Address. Change date: 2018-08-29. New address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA. Old address: A12- Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA. 2018-08-29 View Report
Accounts. Accounts type dormant. 2018-08-29 View Report
Officers. Officer name: Ulrich Franz Steger. Termination date: 2018-01-02. 2018-01-04 View Report
Officers. Officer name: Ulrich Franz Steger. Appointment date: 2018-01-02. 2018-01-04 View Report
Officers. Officer name: Rene De La Porte. Termination date: 2018-01-02. 2018-01-04 View Report
Persons with significant control. Cessation date: 2018-01-02. Psc name: Rene De La Porte. 2018-01-03 View Report
Officers. Officer name: Ulrich Franz Steger. Appointment date: 2018-01-02. 2018-01-03 View Report
Persons with significant control. Notification date: 2018-01-02. Psc name: Ulrich Franz Steger. 2018-01-03 View Report
Officers. Officer name: Rene De La Porte. Termination date: 2018-01-02. 2018-01-03 View Report
Accounts. Accounts type dormant. 2017-07-25 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Accounts. Accounts type dormant. 2016-07-28 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Accounts. Accounts type dormant. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Accounts. Accounts type dormant. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Address. Change date: 2013-11-13. Old address: Suite 192 2 Lansdowne Row London W1J 6HL United Kingdom. 2013-11-13 View Report
Accounts. Accounts type dormant. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type dormant. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Officers. Officer name: Mr Rene De La Porte. 2011-06-23 View Report
Change of name. Description: Company name changed germ investement LTD\certificate issued on 23/06/11. 2011-06-23 View Report
Officers. Officer name: Elke Ruehm. 2011-06-23 View Report
Officers. Officer name: Rene De La Porte. 2011-06-23 View Report
Incorporation. Incorporation company. 2011-06-23 View Report