WHAT'S YOUR VIEW LTD

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-09-04 to 2022-09-03

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/12/217 December 2021 Registered office address changed from Elm Lea Deacons Lane Hermitage Thatcham Berkshire RG18 9RH England to Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 2021-12-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN PEGG / 11/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN PEGG / 11/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/12/1823 December 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CURREXT FROM 28/08/2018 TO 05/09/2018

View Document

27/08/1827 August 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

28/05/1828 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMANDAR NOMINEES LIMITED / 17/12/2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM SHENKERS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EMANDAR NOMINEES LIMITED / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN PEGG / 03/04/2010

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM SHENKERS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6BA

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 SECRETARY APPOINTED EMANDAR NOMINEES LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR EMANDAR NOMINEES LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY REVA SHENKER

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MR BARRY JOHN PEGG

View Document

13/05/0813 May 2008 CURREXT FROM 30/04/2008 TO 31/08/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SPEN COTTAGE COOMBE LANE HUGHENDEN VALLEY BUCKINGHAMSHIRE HP14 4NX

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 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