Advanced company searchLink opens in new window

GVO MONTI LIMITED

Company number 10403880

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)
02 Dec 2024 AA Accounts for a small company made up to 31 December 2023
17 Oct 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
16 Oct 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
16 Oct 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 14 October 2024
12 Jul 2024 TM01 Termination of appointment of Michael Bernd Kuessner as a director on 9 July 2024
26 Jun 2024 AP01 Appointment of Ms Marina Nitsa Viergutz as a director on 26 June 2024
26 Jun 2024 AP01 Appointment of Ms Lucia Waldner as a director on 26 June 2024
11 Jun 2024 CH01 Director's details changed for Mrs Emily Louise Von Opel on 31 December 2023
14 May 2024 AD01 Registered office address changed from Sungrove Farm Sungrove Farm East End Newbury Hampshire RG20 0AF United Kingdom to Malverleys Fullers Lane East End Newbury RG20 0AA on 14 May 2024
21 Nov 2023 AD01 Registered office address changed from 2 Aldford St London W1K 2AB to Sungrove Farm Sungrove Farm East End Newbury Hampshire RG20 0AF on 21 November 2023
16 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Oct 2022 CH01 Director's details changed for Mrs Emily Louise Von Opel on 28 October 2022
11 Oct 2022 CH01 Director's details changed for Michael Kuessner on 11 October 2022
03 Oct 2022 CH01 Director's details changed for Michael Kuessner on 1 October 2022
03 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
11 Jul 2022 AA Accounts for a small company made up to 31 December 2021
16 Mar 2022 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6NY United Kingdom to 2 Aldford St London W1K 2AB on 16 March 2022
20 Dec 2021 CH01 Director's details changed for Mr Michael Kuessner on 17 May 2021
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
22 Dec 2020 PSC08 Notification of a person with significant control statement
22 Dec 2020 PSC07 Cessation of Credit Suisse Group Ag as a person with significant control on 1 December 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
07 Sep 2020 AA Accounts for a small company made up to 31 December 2019