TAR 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
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Appointment of Mr Tafil Minaj as a director on 2025-02-01

View Document

07/02/257 February 2025 Termination of appointment of Alfred Krasniqi as a director on 2025-02-01

View Document

07/02/257 February 2025 Appointment of Mr Aldi Abazaj as a director on 2025-02-01

View Document

07/02/257 February 2025 Notification of Aldi Abazaj as a person with significant control on 2025-02-01

View Document

07/02/257 February 2025 Notification of Tafil Minaj as a person with significant control on 2025-02-01

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

27/05/2327 May 2023 Termination of appointment of Redi Llenga as a director on 2023-05-27

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/11/2027 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116357840003

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REDI LLENGA / 26/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED KRASNIQI / 26/05/2020

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116357840002

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GASHI / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIM GASHI / 04/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 315 REGENTS PARK ROAD C/O PROVIEW LONDON N3 1DP ENGLAND

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116357840001

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR REDI LLENGA

View Document

08/01/198 January 2019 DIRECTOR APPOINTED ALFRED KRASNIQI

View Document

22/10/1822 October 2018 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