Advanced company searchLink opens in new window

XVIEW LIMITED

Company number 12666640

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)
31 Jan 2025 AD01 Registered office address changed from 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL7 6LN England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 31 January 2025
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Aug 2024 CH01 Director's details changed for Mr Kevin Hammond on 30 August 2024
30 Apr 2024 AD01 Registered office address changed from Wharf Cottage Sapperton Cirencester GL7 6LN England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL7 6LN on 30 April 2024
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Mr James Beck on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr James Beck as a person with significant control on 28 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 202
14 Mar 2022 PSC05 Change of details for The Hammond Holding Group Limited as a person with significant control on 1 February 2022
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
11 Mar 2022 PSC02 Notification of The Hammond Holding Group Limited as a person with significant control on 14 October 2021
11 Mar 2022 PSC04 Change of details for Mr James Beck as a person with significant control on 1 February 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 202
11 Mar 2022 PSC07 Cessation of P.P Engineering (Stroud) Limited as a person with significant control on 14 October 2021
11 Mar 2022 PSC04 Change of details for Mr James Beck as a person with significant control on 1 March 2021
11 Mar 2022 PSC02 Notification of P.P Engineering (Stroud) Limited as a person with significant control on 1 March 2021
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
10 Oct 2021 AD01 Registered office address changed from Middle Knapp the Knapp Brimpsfield Gloucester Gloucestershire GL4 8LD United Kingdom to Wharf Cottage Sapperton Cirencester GL7 6LN on 10 October 2021
10 Mar 2021 AP01 Appointment of Mr Kevin Hammond as a director on 1 March 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
12 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-12
  • GBP 200