Advanced company searchLink opens in new window

PUBLIC VIEW LTD

Company number 11264120

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)
15 Mar 2022 AP01 Appointment of Mr Simon Edward Kelf as a director on 9 March 2022
15 Mar 2022 AD01 Registered office address changed from 47 North Parade Grantham NG31 8AT United Kingdom to Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW on 15 March 2022
22 Oct 2021 PSC01 Notification of Stuart Bond as a person with significant control on 16 August 2021
22 Oct 2021 PSC01 Notification of Phil Wigglesworth as a person with significant control on 16 August 2021
22 Oct 2021 PSC04 Change of details for Mr Thomas Christopher Ridgeway as a person with significant control on 16 August 2021
21 Oct 2021 MA Memorandum and Articles of Association
21 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 9
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 PSC01 Notification of Thomas Christopher Ridgeway as a person with significant control on 1 March 2021
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
29 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 29 March 2021
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 AD01 Registered office address changed from 47 47 North Parade Grantham Lincolnshire NG31 8AT United Kingdom to 47 North Parade Grantham NG31 8AT on 5 January 2021
20 Oct 2020 CH01 Director's details changed for Mr Thomas Ridgeway on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Hawstone House Fenton Newark NG23 5DE United Kingdom to 47 47 North Parade Grantham Lincolnshire NG31 8AT on 20 October 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
20 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-20
  • GBP 3