VIEWVO LTD

Company Documents

DateDescription
13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED NEUTRAIN LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/05/1628 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAROLINE STANDING / 24/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED STANDING ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

03/05/123 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 12/04/08 NO CHANGES

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 Annual return made up to 12 April 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES STANDING / 04/08/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAROLINE STANDING / 04/08/2009

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 111 CASTELNAU LONDON SW13 9EL

View Document

27/01/0927 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 111 CASTELNAU LONDON SW13 9EL

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: SOMERFORD HOUSE, 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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