GESA FORM + FUNKTION UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

29/10/2429 October 2024 Director's details changed for Livia Rau on 2024-07-01

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

02/11/232 November 2023 Director's details changed for Livia Rau on 2023-10-18

View Document

30/10/2330 October 2023 Termination of appointment of Otmar Rau as a director on 2023-10-24

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Registered office address changed from 7 Hanford Way Hanford Way Loughborough Leicestershire LE11 1LS England to Rose Villa 42 Glebe Street Loughborough LE11 1JR on 2021-07-13

View Document

15/02/2115 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED LIVIA RAU

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GESA FORM + FUNKTION DISPLAYBAU GMBH

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

09/11/179 November 2017 CESSATION OF OTMAR RAU AS A PSC

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / OTMAR RAU / 18/10/2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYWARD

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN REGENFUSS

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD UNITED KINGDOM

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HAYWARD

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENDRICK

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MATTHIAS HENRY REGANFUSS / 04/04/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED OTMAR RAU

View Document

21/12/1521 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 10000

View Document

03/12/153 December 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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