NEW VIEW DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr Gaetano Digirolamo on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mr Gaetano Digirolamo as a person with significant control on 2024-04-02

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Termination of appointment of Coe Oona Digirolamo as a director on 2024-01-26

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/03/232 March 2023 Satisfaction of charge 036853050008 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

07/04/207 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036853050008

View Document

21/06/1921 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 DIRECTOR APPOINTED MRS COE OONA DIGIROLAMO

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 2000

View Document

13/06/1813 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED WARDROBES DIRECT LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR NAOMI GRUNFELD

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR GAETANO DIGIROLAMO

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 12B WILKINSON ROAD LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GLOUCESTERSHIRE GL7 2HU

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY NAOMI GRUNFELD

View Document

15/06/1615 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ALEXANDRA GRUNFELD / 13/02/2013

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI ALEXANDRA GRUNFELD / 13/02/2013

View Document

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/01/1325 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/02/1224 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

24/01/1224 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRUNFELD

View Document

31/10/1131 October 2011 10/06/11 STATEMENT OF CAPITAL GBP 1999

View Document

31/08/1131 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1131 August 2011 ADOPT ARTICLES 21/06/2011

View Document

30/08/1130 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1126 August 2011 21/06/11 STATEMENT OF CAPITAL GBP 10470

View Document

26/08/1126 August 2011 ADOPT ARTICLES 21/06/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 2141

View Document

10/06/1110 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 1941

View Document

18/01/1118 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STRACHWITZ HAMILTON

View Document

02/02/102 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STRACHWITZ HAMILTON

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNT NICHOLAS GEORGE CHRISTOPHER STRACHWITZ HAMILTON / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ALEXANDRA GRUNFELD / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD GRUNFELD / 01/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 NC INC ALREADY ADJUSTED 01/06/08

View Document

15/07/0815 July 2008 GBP NC 1000/2000 01/06/2008

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM MILSTED LANGDON WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON SOMERSET TA1 2UH

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: SUTTON DIPPLE 8 WHEELWRIGHT`S CORNER OLD MARKET STROUD GLOUCESTERSHIRE GL6 0DU

View Document

27/12/0127 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/12/9817 December 1998 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