NEED2VIEW.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-02-29 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-17 with updates |
28/01/2528 January 2025 | Director's details changed for Mr Graham Paul Field on 2025-01-13 |
28/01/2528 January 2025 | Change of details for Mr Graham Paul Field as a person with significant control on 2025-01-10 |
28/01/2528 January 2025 | Change of details for Mr Graham Paul Field as a person with significant control on 2025-01-17 |
28/01/2528 January 2025 | Director's details changed for Mr Graham Paul Field on 2025-01-17 |
28/01/2528 January 2025 | Director's details changed for Mr Graham Paul Field on 2025-01-17 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/01/2417 January 2024 | Cessation of Catherine Radomski as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-20 with updates |
17/02/2317 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-20 with updates |
21/02/2221 February 2022 | Change of details for Mr Graham Paul Field as a person with significant control on 2022-02-20 |
21/02/2221 February 2022 | Director's details changed for Mr Graham Paul Field on 2022-02-20 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
27/11/1927 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
07/11/187 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FIELD / 03/11/2017 |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS CATHERINE RADOMSKI / 03/11/2017 |
03/11/173 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FIELD / 05/11/2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL FIELD / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | APPOINTMENT TERMINATED SECRETARY JOANNE LOUNDS |
24/02/0924 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
05/03/035 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
14/03/0214 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
06/03/016 March 2001 | DIRECTOR RESIGNED |
06/03/016 March 2001 | SECRETARY RESIGNED |
06/03/016 March 2001 | NEW SECRETARY APPOINTED |
06/03/016 March 2001 | NEW DIRECTOR APPOINTED |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/02/0126 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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