PREVIEWME LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Mr John Russell Farquhar on 2025-04-15

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

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

View Accounts

09/03/249 March 2024 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/12/232 December 2023 Registered office address changed from Wework Hoxton Senna Building Gorsuch Place 97 Hackney Road E2 8JF United Kingdom to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2023-12-02

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-12 with updates

View Document

04/07/234 July 2023 Termination of appointment of Sarah Rose Worthington as a director on 2023-03-07

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Termination of appointment of James Vincent Farquhar as a director on 2022-09-12

View Document

11/02/2211 February 2022 Change of details for Mr John Russell Farquhar as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr John Russell Farquhar on 2022-02-11

View Document

02/02/222 February 2022 Change of details for Mr James Vincent Farquhar as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr James Vincent Farquhar on 2022-02-02

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD, RUISLIP, LONDON, HA4 7AE UNITED KINGDOM

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FARQUHAR / 10/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY FARQUHAR / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOHNNY FARQUHAR / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES VINCENT FARQUHAR / 10/03/2021

View Document

10/02/2110 February 2021 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