VIEWING ONLINE LTD

Company Documents

DateDescription
15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-09-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RICH

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID RICH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BAXTER

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 21 MEADOW GARDENS BECCLES NR34 9PA ENGLAND

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM GUNNERS LODGE RECTORY ROAD BECCLES SUFFOLK NR34 0HH UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MR TIMOTHY WILLIAM EDWARDS

View Document

24/08/1624 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED PREMIER ESTATE MANAGEMENT LTD CERTIFICATE ISSUED ON 24/08/16

View Document

15/06/1615 June 2016 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