Advanced company searchLink opens in new window

PANORAMA VIEW LTD

Company number 07817989

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)
29 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
11 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 8
15 Sep 2014 AD01 Registered office address changed from , 4 Manor Park Crescent, Edgware, Middlesex, HA8 7NN, England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 15 September 2014
09 Sep 2014 CH01 Director's details changed for Mr Zvi Greenglick on 9 September 2014
06 Aug 2014 AP01 Appointment of Mr Zvi Greenglick as a director on 29 July 2014
06 Aug 2014 AP01 Appointment of Mr Avraham Yirmiyahu Elkus as a director on 29 July 2014
06 Aug 2014 TM01 Termination of appointment of Jacob Ofek as a director on 29 July 2014
22 May 2014 AD01 Registered office address changed from , 727 - 729, High Road, London, N12 0BP on 22 May 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jul 2013 AA01 Previous accounting period shortened from 5 April 2013 to 31 March 2013
20 Jun 2013 AA01 Previous accounting period shortened from 31 October 2013 to 5 April 2013
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Mr Amir Adar on 20 October 2011
23 Oct 2012 AD01 Registered office address changed from , 4 Manor Park Crescent, Edgware, Middlesex, HA8 7NN, England on 23 October 2012
08 Aug 2012 AP01 Appointment of Jacob Ofek as a director
20 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted