GIESECKE+DEVRIENT CURRENCY TECHNOLOGY GB LTD

Company Documents

DateDescription
21/02/2521 February 2025 Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

21/02/2521 February 2025 Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Cessation of Verena Von Mitschke-Collande as a person with significant control on 2024-02-07

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

19/02/2419 February 2024 Notification of a person with significant control statement

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

06/02/236 February 2023 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PADDOCK

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLAUS WAGNER

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAN INDERFURTH

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HOFMANN / 17/12/2018

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERENA VON MITSCHKE-COLLANDE

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

03/07/173 July 2017 COMPANY NAME CHANGED GIESECKE & DEVRIENT CURRENCY TECHNOLOGY GB LTD CERTIFICATE ISSUED ON 03/07/17

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED CHRISTIAN HOFMANN

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1629 September 2016 ARTICLES OF ASSOCIATION

View Document

21/09/1621 September 2016 AUDITOR'S RESIGNATION

View Document

15/09/1615 September 2016 ALTER ARTICLES 31/08/2016

View Document

01/09/161 September 2016 COMPANY NAME CHANGED CURRENCY TECH LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

01/09/161 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 3085424

View Document

01/09/161 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM GLOBE HOUSE UNIT 1, WESTLINKS ALPERTON LANE WEMBLEY MIDDLESEX HA0 1ER

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR JAN INDERFURTH

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR MARK PADDOCK

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

15/04/1415 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED CLAUS WAGNER

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM, 271 ST ALBANS ROAD, HEMEL HEMPSTEAD, HERTS, HP2 4RP

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED DONALD THOMAS MACDONALD

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR CORY HAYWARD

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY LEONA HAYWARD

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORY MICHAEL HAYWARD / 18/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 S-DIV

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 1 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7BN

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 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