NORTHVIEW WILLOWS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

12/06/2012 June 2020 CESSATION OF BALDEV SINGH KANG AS A PSC

View Document

04/11/194 November 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 02/03/18 STATEMENT OF CAPITAL GBP 1

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR PERMINDER SINGH KANG

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 20 MARKET PLACE KINGSTON UPON THAMES KT1 1JP UNITED KINGDOM

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MS PURDEEP KANG

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR BHAGATVINDER DHESI

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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