CONFLUENCE VIEWPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 123531320003 in full

View Document

16/06/2516 June 2025 NewSatisfaction of charge 123531320001 in full

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Appointment of Mr Thomas James Usher as a director on 2024-12-01

View Document

11/12/2411 December 2024 Termination of appointment of Kathryn Louise Hawksworth as a director on 2024-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2023-12-05 with updates

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Registration of charge 123531320005, created on 2023-11-22

View Document

24/11/2324 November 2023 Registration of charge 123531320004, created on 2023-11-22

View Document

28/06/2328 June 2023 Change of share class name or designation

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Resolutions

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

04/05/234 May 2023 Notification of Confluence Viewpoint Topco Limited as a person with significant control on 2023-04-06

View Document

04/05/234 May 2023 Cessation of Thomas James Usher as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Registration of charge 123531320003, created on 2023-04-14

View Document

12/04/2312 April 2023 Registration of charge 123531320002, created on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL DUNLOP / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / SHAUN MICHAEL DUNLOP / 10/12/2019

View Document

06/12/196 December 2019 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