POINTS OF VIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

05/11/245 November 2024 Appointment of Andrea Bazzoni as a director on 2024-11-05

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Cessation of Danila Gottardi as a person with significant control on 2023-12-10

View Document

12/12/2312 December 2023 Termination of appointment of Andrea Bazzoni as a director on 2023-12-10

View Document

12/12/2312 December 2023 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to Unit 2a Wellington Road London SW19 8EQ on 2023-12-12

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

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

View Accounts

25/12/2225 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Mr Andrea Bazzoni as a director on 2021-09-16

View Document

03/12/213 December 2021 Notification of Danila Gottardi as a person with significant control on 2016-09-16

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

02/11/212 November 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARIO MASTORPIETRO / 16/02/2021

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 132 - 134 WORLDS END STUDIOS LOTS ROAD CHELSEA LONDON SW10 0RJ

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO MASTROPIETRO / 16/02/2021

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

16/05/1916 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CURRSHO FROM 30/11/2017 TO 31/03/2017

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/10/1531 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

16/02/1516 February 2015 SAIL ADDRESS CREATED

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CARDANO

View Document

13/02/1313 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information