- Company Overview for C VIEW TECHNOLOGIES LIMITED (07514361)
- Filing history for C VIEW TECHNOLOGIES LIMITED (07514361)
- People for C VIEW TECHNOLOGIES LIMITED (07514361)
- More for C VIEW TECHNOLOGIES LIMITED (07514361)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 May 2024 | PSC04 | Change of details for Gregory John Smith as a person with significant control on 1 May 2024 | |
30 May 2024 | CH01 | Director's details changed for Gregory John Smith on 1 May 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
05 Jul 2023 | PSC04 | Change of details for Gregory John Smith as a person with significant control on 3 July 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
04 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 April 2021
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
26 Jul 2019 | PSC04 | Change of details for Gregory John Smith as a person with significant control on 26 July 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mrs Vanessa Lynne Stead as a director on 1 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
12 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 7 Warnham Court Grand Avenue Hove East Sussex BN3 2NJ to 10 Ebborn Square Lower Earley Reading RG6 4JT on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Gregory John Smith on 19 April 2016 |