VISCOUNT POINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Dr. Abdool Rashid Dhuny as a director on 2025-07-15

View Document

02/06/252 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Termination of appointment of Roderick Greenow as a secretary on 2025-05-27

View Document

30/05/2530 May 2025 Appointment of C/O Urang Property Management Limited as a secretary on 2025-05-27

View Document

30/05/2530 May 2025 Registered office address changed from Viscount Point 199 the Broadway London SW19 1NL to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2025-05-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Appointment of Ms Mei Leng Wang as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Ms Kathryn Margaret Alcock as a director on 2024-10-25

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Mei Leng Wang as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Appointment of Ms Mei Leng Wang as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY O'DONNELL

View Document

15/02/1915 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 48

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANNY

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR RODERICK GREENOW

View Document

26/02/1626 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 08/03/2014

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR MICHAEL DANNY

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIA LUCAS

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

02/03/132 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAMS

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM ST CHRISTOPHERS HOUSE 19 TABOR GROVE LONDON SW19 4EX UNITED KINGDOM

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR BARRY THOMAS O'DONNELL

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED DR CHANDRAYEE SENGUPTA

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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