VIEWERSLOGIC GROUP PLC

Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-10

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

23/12/2423 December 2024 Registration of charge 118313820002, created on 2024-12-10

View Document

05/12/245 December 2024 Satisfaction of charge 118313820001 in full

View Document

05/12/245 December 2024 Cessation of Ron Jacob Golan as a person with significant control on 2024-08-28

View Document

05/12/245 December 2024 Notification of a person with significant control statement

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

05/12/245 December 2024 Cessation of Gur Shomron as a person with significant control on 2024-08-28

View Document

05/12/245 December 2024 Cessation of Nielsen Sub Holdings I B.V. as a person with significant control on 2024-08-28

View Document

05/12/245 December 2024 Cessation of Eliyahu Bachar as a person with significant control on 2024-08-28

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Mark John Hogan as a director on 2024-06-28

View Document

04/07/244 July 2024 Appointment of Ms Lana Marie Busignani as a director on 2024-06-28

View Document

25/04/2425 April 2024 Second filing of Confirmation Statement dated 2023-02-17

View Document

19/04/2419 April 2024 Change of details for Mr Eliyahu Bachar as a person with significant control on 2024-03-07

View Document

19/04/2419 April 2024 Director's details changed for Mr Eliyahu Bachar on 2024-03-07

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-17 with updates

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

29/11/2329 November 2023 Registration of charge 118313820001, created on 2023-11-15

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Second filing for the appointment of Mr Mark John Hogan as a director

View Document

08/07/238 July 2023 Second filing for the appointment of Mr Mark John Hogan as a director

View Document

14/03/2314 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-05-24

View Document

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2022-02-17

View Document

10/03/2310 March 2023 Director's details changed for Mr Ron Jacob Golan on 2021-07-21

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2021-07-21

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

10/03/2310 March 2023 Change of details for Mr Ron Jacob Golan as a person with significant control on 2021-07-21

View Document

21/11/2221 November 2022 Appointment of Mr John Mark Hogan as a director on 2022-09-23

View Document

24/10/2224 October 2022 Termination of appointment of Clement Paul Pierre Colin as a director on 2022-09-23

View Document

11/07/2211 July 2022 Statement of capital following an allotment of shares on 2022-05-24

View Document

10/05/2210 May 2022 Notification of Nielsen Sub Holdings I B.V. as a person with significant control on 2021-04-13

View Document

11/03/2211 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-04-13

View Document

25/10/2125 October 2021 Appointment of Mr Clement Paul Pierre Colin as a director on 2021-04-13

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 25/06/20 STATEMENT OF CAPITAL GBP 206144.04

View Document

11/08/2011 August 2020 03/04/20 STATEMENT OF CAPITAL GBP 146719.66

View Document

11/08/2011 August 2020 03/04/20 STATEMENT OF CAPITAL GBP 162753.32

View Document

11/08/2011 August 2020 25/06/20 STATEMENT OF CAPITAL GBP 184823.68

View Document

06/08/206 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 SECRETARY APPOINTED MISS JASMINE HAROONI

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 19/06/19 STATEMENT OF CAPITAL GBP 102674.5

View Document

17/01/2017 January 2020 18/06/19 STATEMENT OF CAPITAL GBP 100963.97

View Document

17/01/2017 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 118766.01

View Document

17/01/2017 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 129236.71

View Document

17/01/2017 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 129660

View Document

17/01/2017 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 127536.71

View Document

17/01/2017 January 2020 24/07/19 STATEMENT OF CAPITAL GBP 107295.55

View Document

17/01/2017 January 2020 24/07/19 STATEMENT OF CAPITAL GBP 102726.76

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR ELI BACHAR / 18/02/2019

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / RON GOLAN / 18/02/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI BACHAR / 18/02/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RON GOLAN / 18/02/2019

View Document

18/07/1918 July 2019 CORPORATE SECRETARY APPOINTED MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR GUR SHOMRON

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW1 1OD ENGLAND

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY HALLSWELLE MANAGEMENT LIMITED

View Document

02/04/192 April 2019 ADOPT ARTICLES 14/03/2019

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED VIEWERSLOGIC PLC CERTIFICATE ISSUED ON 19/03/19

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

18/03/1918 March 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

18/03/1918 March 2019 CORPORATE SECRETARY APPOINTED HALLSWELLE MANAGEMENT LIMITED

View Document

18/02/1918 February 2019 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