VIEWDECK CONSULTING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Glenn Hardy as a director on 2025-05-06

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2023-12-29

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

18/07/2318 July 2023 Withdrawal of a person with significant control statement on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Christopher Joseph O'connor as a person with significant control on 2023-07-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Rhodri Stone as a director on 2023-03-10

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

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

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH O'CONNOR

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 SECOND FILING OF AP01 FOR RHODRI STONE

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SEYMOUR / 14/10/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SELLARS

View Document

20/12/1820 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 2000

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2018

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY LISA FERGUSON

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MRS LISA CLAIRE FERGUSON

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI STONE / 25/06/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

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

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR RHODRI STONE

View Document

10/04/1710 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED GLENN HARDY

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DAVID MARK SELLARS

View Document

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SEYMOUR / 12/07/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT SEYMOUR / 17/08/2013

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED DATA CATCHER LTD CERTIFICATE ISSUED ON 28/07/10

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEYMOUR / 03/06/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM WARLINGHAM COURT FARM TITHE PIT SHAW LANE WARLINGHAM SURREY CR6 9AT

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SEYMOUR / 01/10/2007

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED ROARINGMEG.COM LIMITED CERTIFICATE ISSUED ON 16/04/04

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 415 LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9HA

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 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