VIEW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Registered office address changed from 4 - 5 Mount Stuart Square Cardiff Bay CF10 5EE to 54 Bettws-Y-Coed Road Cardiff CF23 6PN on 2025-02-11

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-29

View Document

18/07/2418 July 2024 Change of details for Michelle Roberts as a person with significant control on 2016-12-07

View Document

17/07/2417 July 2024 Notification of Nicholas Simon Pritchard as a person with significant control on 2016-12-07

View Document

17/07/2417 July 2024 Change of details for Mrs Michelle Roberts as a person with significant control on 2016-12-07

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ROBERTS / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK SIMON PRITCHARD / 27/07/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

09/02/179 February 2017 07/12/16 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR NICHOLAS SIMON PRITCHARD

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

28/12/1528 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

11/06/1511 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ROBERTS / 27/02/2014

View Document

13/08/1413 August 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 1 CASPIAN POINT PIER HEAD ST CARDIFF BAY CARDIFF CF10 4DQ WALES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1325 March 2013 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