Advanced company searchLink opens in new window

VIEW2IT LIMITED

Company number 04725558

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)
17 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
18 Nov 2021 CH01 Director's details changed for Mrs Louisa Foster on 9 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Justin Mark Foster on 9 November 2021
18 Nov 2021 PSC04 Change of details for Mr Justin Mark Foster as a person with significant control on 9 November 2021
05 Oct 2021 AD01 Registered office address changed from 103 Greenlands Road Weybridge Surrey KT13 8PS to Unit B1G1 Fairoaks Airport Chobham Woking GU24 8HU on 5 October 2021
03 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
14 Oct 2020 AA Micro company accounts made up to 30 April 2020
01 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with updates
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 100
20 Aug 2019 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
09 Apr 2018 PSC04 Change of details for Mr Justin Mark Foster as a person with significant control on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mrs Louisa Foster on 9 April 2018
09 Apr 2018 CH03 Secretary's details changed for Marilyn Frances Foster on 9 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 10
12 May 2017 AP01 Appointment of Mrs Louisa Foster as a director on 1 May 2016
08 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates