GREATVIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistration of charge 103961840016, created on 2025-07-10

View Document

11/07/2511 July 2025 NewRegistration of charge 103961840015, created on 2025-07-10

View Document

11/06/2511 June 2025 Satisfaction of charge 103961840009 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 103961840010 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 103961840013 in full

View Document

28/05/2528 May 2025 Registration of charge 103961840014, created on 2025-05-28

View Document

08/05/258 May 2025 Registration of charge 103961840013, created on 2025-05-07

View Document

02/04/252 April 2025 Registration of charge 103961840012, created on 2025-03-25

View Document

28/03/2528 March 2025 Registration of charge 103961840011, created on 2025-03-25

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/11/2429 November 2024 Registration of charge 103961840010, created on 2024-11-25

View Document

29/11/2429 November 2024 Registration of charge 103961840009, created on 2024-11-25

View Document

15/11/2415 November 2024 Change of details for Mr Shmuel Benjamin Heisz as a person with significant control on 2024-09-04

View Document

15/11/2415 November 2024 Change of details for Mr Shmuel Benjamin Heisz as a person with significant control on 2024-09-04

View Document

30/09/2430 September 2024 Satisfaction of charge 103961840003 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 103961840004 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 103961840002 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 103961840001 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Registration of charge 103961840008, created on 2023-08-14

View Document

03/08/233 August 2023 Registration of charge 103961840007, created on 2023-08-02

View Document

03/08/233 August 2023 Registration of charge 103961840006, created on 2023-08-02

View Document

12/06/2312 June 2023 Registration of charge 103961840005, created on 2023-06-12

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

03/11/223 November 2022 Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 118 Olinda Road London N16 6TP on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103961840004

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103961840003

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103961840002

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103961840001

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CESSATION OF AARON JOSEPH LEWIS AS A PSC

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS FREDA HEISZ

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA HEISZ

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR AARON LEWIS

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHMUEL BENJAMIN HEISZ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, DIRECTOR FREDA HEISZ

View Document

29/01/1729 January 2017 DIRECTOR APPOINTED MR AARON JOSEPH LEWIS

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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