VIEWDIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/191 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 93 GROBY ROAD LEICESTER LEICESTERSHIRE LE3 9EE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

19/04/1619 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/157 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

25/08/1025 August 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O WOODGATES CENTURY HOUSE 100 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 111 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 6QS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0319 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 45 RUSSELL SQUARE LONDON WC1B 4JP

View Document

03/02/983 February 1998 FIRST GAZETTE

View Document

22/07/9722 July 1997 STRIKE-OFF ACTION SUSPENDED

View Document

24/06/9724 June 1997 FIRST GAZETTE

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 20,BEDFORD SQUARE, LONDON. WC1B 3HF

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92 FROM: 80,WHARF STREET, LEICESTER. LE1 2AA

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9219 August 1992 ALTER MEM AND ARTS 08/03/90

View Document

19/08/9219 August 1992 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ORDER OF COURT - RESTORATION 30/07/92

View Document

17/03/9217 March 1992 STRUCK OFF AND DISSOLVED

View Document

26/11/9126 November 1991 FIRST GAZETTE

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 ALTER MEM AND ARTS 08/03/90

View Document

19/03/9019 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/901 March 1990 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