C VIEW TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Director's details changed for Mr Sandrijn James Stead on 2025-08-01 |
11/08/2511 August 2025 New | Change of details for Mr Sandrijn James Stead as a person with significant control on 2025-08-01 |
11/08/2511 August 2025 New | Registered office address changed from 10 Ebborn Square Lower Earley Reading RG6 4JT England to Knowle Farm Broadclyst Road Whimple Exeter Devon EX5 2NT on 2025-08-11 |
11/08/2511 August 2025 New | Director's details changed for Mrs Vanessa Lynne Stead on 2025-08-01 |
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Director's details changed for Gregory John Smith on 2024-05-01 |
30/05/2430 May 2024 | Change of details for Gregory John Smith as a person with significant control on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
05/07/235 July 2023 | Change of details for Gregory John Smith as a person with significant control on 2023-07-03 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-02 with updates |
04/07/214 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / GREGORY JOHN SMITH / 26/07/2019 |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | DIRECTOR APPOINTED MRS VANESSA LYNNE STEAD |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
12/11/1712 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 7 WARNHAM COURT GRAND AVENUE HOVE EAST SUSSEX BN3 2NJ |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN SMITH / 19/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
30/01/1230 January 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 8 SPRINGFIELD COTTAGES TOP STREET BOLNEY WEST SUSSEX RH17 5PN |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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