- Company Overview for GVO MONTI LIMITED (10403880)
- Filing history for GVO MONTI LIMITED (10403880)
- People for GVO MONTI LIMITED (10403880)
- Registers for GVO MONTI LIMITED (10403880)
- More for GVO MONTI LIMITED (10403880)
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 |