Advanced company searchLink opens in new window

VIEWCO 1 LIMITED

Company number 08249215

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)
30 May 2013 AA01 Previous accounting period shortened from 31 March 2014 to 31 March 2013
14 Nov 2012 SH08 Change of share class name or designation
14 Nov 2012 SH02 Sub-division of shares on 26 October 2012
14 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 26/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 26,500
09 Nov 2012 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 9 November 2012
09 Nov 2012 AP01 Appointment of Mr Graham Clarke as a director
09 Nov 2012 AP01 Appointment of Adrian Richard Hill as a director
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 231.44
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 16,231.44
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 19,231.44
12 Oct 2012 AP01 Appointment of Benjamin St Pierre Slatter as a director
12 Oct 2012 AP01 Appointment of Mr Paul Ian Cartwright as a director
12 Oct 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 12 October 2012
12 Oct 2012 AP01 Appointment of Tristan Craddock as a director
11 Oct 2012 TM01 Termination of appointment of Richard Bursby as a director
11 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
11 Oct 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
11 Oct 2012 TM01 Termination of appointment of Huntsmoor Limited as a director
11 Oct 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
11 Oct 2012 NEWINC Incorporation