- Company Overview for VIEWTONE TRADING GROUP LIMITED (07398652)
- Filing history for VIEWTONE TRADING GROUP LIMITED (07398652)
- People for VIEWTONE TRADING GROUP LIMITED (07398652)
- Charges for VIEWTONE TRADING GROUP LIMITED (07398652)
- More for VIEWTONE TRADING GROUP LIMITED (07398652)
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) |
---|---|---|---|
01 Jul 2024 | AA01 | Current accounting period shortened from 1 October 2024 to 29 September 2024 | |
10 May 2024 | AA | Accounts for a dormant company made up to 1 October 2023 | |
05 Apr 2024 | AP01 | Appointment of Mr Austin Lee David Edward Cooke as a director on 4 April 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of David Robert Williams as a director on 4 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Benjamin Jenner as a director on 4 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Barry Paul Inman Williams as a director on 31 October 2023 | |
12 Dec 2023 | AA | Full accounts made up to 26 September 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
09 Oct 2023 | CH01 | Director's details changed for Mr Barry Paul Inman Williams on 12 November 2020 | |
09 Oct 2023 | CH01 | Director's details changed for Mr David Robert Williams on 12 November 2020 | |
18 Sep 2023 | AA01 | Current accounting period extended from 26 September 2023 to 1 October 2023 | |
25 Jul 2023 | AA | Full accounts made up to 26 September 2021 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
07 Oct 2022 | PSC05 | Change of details for Poundland Limited as a person with significant control on 12 November 2020 | |
21 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
21 Oct 2021 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG | |
02 Sep 2021 | AUD | Auditor's resignation | |
16 Apr 2021 | AA | Group of companies' accounts made up to 2 August 2020 | |
08 Jan 2021 | AA01 | Current accounting period extended from 29 July 2021 to 26 September 2021 | |
12 Nov 2020 | AD01 | Registered office address changed from Wellmans Road Wellmans Road Willenhall WV13 2QT England to Poundland Csc Midland Road Walsall WS1 3TX on 12 November 2020 | |
22 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
22 Oct 2020 | MR04 | Satisfaction of charge 073986520002 in full | |
09 Oct 2020 | PSC02 | Notification of Poundland Limited as a person with significant control on 8 October 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr David Robert Williams as a director on 8 October 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Barry Paul Inman Williams as a director on 8 October 2020 |