VIEWTONE TRADING GROUP LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewRegistration of charge 073986520004, created on 2025-08-29

View Document

12/08/2512 August 2025 NewRegistration of charge 073986520003, created on 2025-08-07

View Document

11/06/2511 June 2025 Accounts for a dormant company made up to 2024-09-29

View Document

26/03/2526 March 2025 Appointment of Mr Mark Xavier Jackson as a director on 2025-03-21

View Document

05/02/255 February 2025 Termination of appointment of Austin Lee David Edward Cooke as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Mr Barry Paul Inman Williams as a director on 2025-01-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

01/07/241 July 2024 Current accounting period shortened from 2024-10-01 to 2024-09-29

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-10-01

View Document

05/04/245 April 2024 Appointment of Mr Austin Lee David Edward Cooke as a director on 2024-04-04

View Document

31/01/2431 January 2024 Termination of appointment of Barry Paul Inman Williams as a director on 2023-10-31

View Document

31/01/2431 January 2024 Appointment of Benjamin Jenner as a director on 2024-01-04

View Document

31/01/2431 January 2024 Termination of appointment of David Robert Williams as a director on 2024-01-04

View Document

12/12/2312 December 2023 Full accounts made up to 2022-09-26

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Barry Paul Inman Williams on 2020-11-12

View Document

09/10/239 October 2023 Director's details changed for Mr David Robert Williams on 2020-11-12

View Document

18/09/2318 September 2023 Current accounting period extended from 2023-09-26 to 2023-10-01

View Document

25/07/2325 July 2023 Full accounts made up to 2021-09-26

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/10/227 October 2022 Change of details for Poundland Limited as a person with significant control on 2020-11-12

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

21/10/2121 October 2021 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

View Document

16/07/2016 July 2020 CURREXT FROM 29/01/2020 TO 29/07/2020

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CAREL STASSEN

View Document

29/01/2029 January 2020 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

05/06/195 June 2019 ADOPT ARTICLES 15/05/2019

View Document

05/06/195 June 2019 ARTICLES OF ASSOCIATION

View Document

23/10/1823 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/02/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GUNTER

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MONA GUNTER

View Document

18/04/1818 April 2018 NOTIFICATION OF PSC STATEMENT ON 17/04/2018

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

01/11/161 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073986520002

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 24/11/2015

View Document

24/11/1524 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

22/10/1522 October 2015 ADOPT ARTICLES 08/10/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 30/01/2015

View Document

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 28/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 28/07/2014

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

29/10/1329 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 06/10/2013

View Document

25/06/1325 June 2013 ADOPT ARTICLES 06/06/2013

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/10/117 October 2011 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 253756

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED CAREL STASSEN

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/118 February 2011 ADOPT ARTICLES 01/02/2011

View Document

21/01/1121 January 2011 CURREXT FROM 31/10/2011 TO 31/01/2012

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR EMW DIRECTORS LIMITED

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED KAREN MONA REES

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED KEVIN GUNTER

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED SEEBECK 59 LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

06/10/106 October 2010 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