GDB TREUHANDGESELLSCHAFT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Appointment of Dr. Seitz & Kollegen Secretaries Ltd as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Termination of appointment of Secretaryservice Germany as a secretary on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOACHIM KIECKBUSCH

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED SIGRID FULLGRAF

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARYSERVICE GERMANY / 05/03/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED JOACHIM KIECKBUSCH

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOACHIM KIECKBUSCH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/08/1826 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIGRID FULLGRAF

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED JOACHIM KIECKBUSCH

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOACHIM KIECKBUSCH

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED JOACHIM KIECKBUSCH

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/01/1524 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/09/1321 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/09/1026 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIGRID LONA FULLGRAF / 01/01/2010

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARYSERVICE GERMANY / 01/01/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 2 OLD BROMPTON ROAD SUITE 276 LONDON SW7 3DQ

View Document

21/02/0821 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 2 OLD BROMPTON ROAD SUITE 456 LONDON SW7 3DQ

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 45 RIVERSDALE CARDIFF CF5 2QL

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 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