Advanced company searchLink opens in new window

VIEWLOCK LIMITED

Company number 02764046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
16 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
01 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
11 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
14 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
27 Jun 2017 AD01 Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 27 June 2017
03 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
10 Dec 2015 CH01 Director's details changed for Mr Richard Peter Gregory on 2 November 2015
10 Dec 2015 CH03 Secretary's details changed for Susan Catherine Gregory on 2 November 2015
12 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10
13 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013