VIEW EFFECT LTD

Company Documents

DateDescription
28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Voluntary strike-off action has been suspended

View Document

23/01/2523 January 2025 Voluntary strike-off action has been suspended

View Document

20/01/2520 January 2025 Application to strike the company off the register

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2022-06-30 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

28/04/2328 April 2023 Micro company accounts made up to 2021-06-30

View Document

28/04/2328 April 2023 Termination of appointment of Mark Robinson as a director on 2023-04-15

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2219 July 2022 Compulsory strike-off action has been discontinued

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

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM HIGHER LONGCOMBE HARCOMBE LANE EAST SIDFORD SIDFORD DEVON EX10 9QH

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/01/148 January 2014 SUB-DIVISION 04/11/13

View Document

29/12/1329 December 2013 DIRECTOR APPOINTED MR MARK ROBINSON

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR RIAM KOO

View Document

04/08/134 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FURNEAUX / 10/06/2013

View Document

04/08/134 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR RIAM KOO

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 16 GIBSON STREET GREENWICH LONDON LONDON LONDON SE10 9AD ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/06/1215 June 2012 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