LUDWIG FUCHS LONDON LIMITED

07772439
5TH FLOOR 70 GRACECHURCH STREET LONDON ENGLAND EC3V 0XL

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 44 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 44 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 44 Buy now
26 Aug 2022 officers Appointment of director (Mr David Charles Bowles) 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Michael William Webb) 1 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2021 accounts Annual Accounts 44 Buy now
04 Feb 2021 accounts Annual Accounts 42 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2020 officers Change of particulars for director (Ludwig Anton Fuchs) 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 42 Buy now
04 Apr 2019 officers Appointment of director (Mr Michael William Webb) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (James Anthony Mackay) 1 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Guy Bentley Hudson) 2 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 40 Buy now
25 Apr 2018 officers Change of particulars for director (Mr James Anthony Mackay) 2 Buy now
03 Oct 2017 accounts Annual Accounts 38 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 accounts Annual Accounts 40 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2015 annual-return Annual Return 6 Buy now
27 Jul 2015 accounts Annual Accounts 24 Buy now
19 May 2015 officers Change of particulars for director (Mr James Anthony Mackay) 2 Buy now
16 Sep 2014 annual-return Annual Return 6 Buy now
07 Jul 2014 accounts Annual Accounts 24 Buy now
27 Sep 2013 annual-return Annual Return 6 Buy now
06 Jun 2013 accounts Annual Accounts 23 Buy now
13 Sep 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
10 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 8 Buy now
07 Oct 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Sep 2011 incorporation Incorporation Company 60 Buy now