CONNAUGHT VIEW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-04 with no updates |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
14/11/2414 November 2024 | Change of details for Nicolas James Limited as a person with significant control on 2024-11-14 |
02/09/242 September 2024 | Appointment of Mr Tom Klein as a director on 2024-08-21 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
08/01/248 January 2024 | |
08/01/248 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
08/01/248 January 2024 | |
08/01/248 January 2024 | |
10/07/2310 July 2023 | Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 2023-07-10 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
23/12/2223 December 2022 | Accounts for a small company made up to 2021-12-31 |
10/01/2210 January 2022 | Notification of Nicolas James Limited as a person with significant control on 2021-12-24 |
10/01/2210 January 2022 | Cessation of Nicolas James Holdings Limited as a person with significant control on 2021-12-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Accounts for a small company made up to 2020-12-31 |
21/07/2121 July 2021 | Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
14/04/2114 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
14/04/2114 April 2021 | DISS40 (DISS40(SOAD)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108017280002 |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108017280001 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW BATEMAN / 09/01/2018 |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 09/01/2018 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/09/1724 September 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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