- Company Overview for GETRONICS SERVICES UK LIMITED (07966594)
- Filing history for GETRONICS SERVICES UK LIMITED (07966594)
- People for GETRONICS SERVICES UK LIMITED (07966594)
- Charges for GETRONICS SERVICES UK LIMITED (07966594)
- More for GETRONICS SERVICES UK LIMITED (07966594)
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) |
---|---|---|---|
26 Mar 2018 | PSC07 | Cessation of Aurelius Se&Co Kgaa as a person with significant control on 7 July 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
23 Mar 2018 | PSC01 | Notification of Nana Baffour-Gyewu as a person with significant control on 7 July 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from Holland House 4 Bury Street London EC4A 5AW United Kingdom to Holland House 4 Bury Street London EC3A 5AW on 15 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to Holland House 4 Bury Street London EC4A 5AW on 12 March 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Sep 2017 | PSC02 | Notification of Servest Limited as a person with significant control on 7 July 2017 | |
05 Sep 2017 | PSC01 | Notification of Nana Baffour-Gyewu as a person with significant control on 7 July 2017 | |
24 Jul 2017 | AP03 | Appointment of Frank Asante-Kissi as a secretary on 7 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Graham Christopher Brown as a secretary on 7 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Simon Goodwin as a director on 7 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Mark Cook as a director on 7 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Nana Baffour-Gyewu as a director on 7 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Frank Asante-Kissi as a director on 7 July 2017 | |
21 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/02/2017 | |
21 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 27 February 2015 | |
12 Jul 2017 | MR01 | Registration of charge 079665940003, created on 7 July 2017 | |
10 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/02/2017 | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
07 Mar 2017 | CS01 |
27/02/17 Statement of Capital gbp 6523331
|
|
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|