VIEW MY CHAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Termination of appointment of Mohamed Sohail Rashid as a director on 2022-10-19

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

16/05/2216 May 2022 Previous accounting period extended from 2021-07-30 to 2021-12-31

View Document

23/02/2223 February 2022 Director's details changed for Mr Grant Douglas Newton on 2022-02-23

View Document

08/02/228 February 2022 Appointment of Mr Paul Jonathan Halliwell as a director on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 ADOPT ARTICLES 09/04/2021

View Document

28/04/2128 April 2021 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR MARK WITHERSPOON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

03/12/183 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTYCI HOLDINGS LIMITED

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 14/06/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 6 WHITTLE COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FT ENGLAND

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 8 WHITTLE COURT KNOWLHILL MILTON KEYNES MK5 8FT ENGLAND

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 01/07/17 STATEMENT OF CAPITAL GBP 167.07

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL LANCASTER

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 16/12/2016

View Document

14/07/1714 July 2017 CESSATION OF TWENTYCI HOLDINGS LMITED AS A PSC

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR IAN MICHAEL LANCASTER

View Document

26/09/1626 September 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MOHAMMED SOHAIL RASHID

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL RASHID / 06/11/2015

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED HERBINCA 1 LIMITED CERTIFICATE ISSUED ON 22/07/15

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM

View Document

10/07/1510 July 2015 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