M&C SAATCHI GERMAN HOLDINGS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

28/05/2528 May 2025 NewConfirmation statement made on 2025-04-25 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Termination of appointment of Bruce Charles Marson as a director on 2024-07-10

View Document

19/07/2419 July 2024 Appointment of Mr Simon Jeremy Ian Fuller as a director on 2024-07-10

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

13/03/2413 March 2024 Satisfaction of charge 062271630001 in full

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

10/10/2310 October 2023 Termination of appointment of Andrew Simon Blackstone as a secretary on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Moray Alexander Stewart Maclennan as a director on 2023-09-30

View Document

05/10/235 October 2023 Appointment of Mr Bruce Charles Marson as a director on 2023-09-30

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022

View Document

13/05/2213 May 2022 Termination of appointment of Maneck Minoo Kalifa as a director on 2022-05-13

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 01/04/2014

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 AUD RES

View Document

06/09/126 September 2012 STATEMENT UNDER SECTION 519 COMPANIES ACT 2006

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BLACKSTONE / 02/01/2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAY ALEXANDER STEWART MACLENNAN / 02/01/2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLACKSTONE / 02/01/2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERSHAW / 02/01/2010

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR JAMIE NEIL TERRY HEWITT

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY WALES

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACKSTONE / 31/03/2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACKSTONE / 31/03/2009

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
SEVENTH FLOOR
90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

27/11/0727 November 2007 RE ALLOT EQUITY SECURIT 22/11/07

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED
NEWINCCO 702 LIMITED
CERTIFICATE ISSUED ON 23/11/07

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company