DIGITAL VIEW GROUP LIMITED

04376204
THE ESTATE OFFICE KNEBWORTH PARK OLD KNEBWORTH KNEBWORTH SG3 6PY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 officers Change of particulars for director (James Robert William Henry) 2 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 11 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 11 Buy now
15 Oct 2021 accounts Amended Accounts 25 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 25 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 27 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 25 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Termination of appointment of director (Richard Alan Humphreys) 1 Buy now
09 Oct 2017 accounts Annual Accounts 28 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Richard Stucley Fromanteel Lytton Cobbold) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Richard Alan Humphreys) 2 Buy now
20 Feb 2017 officers Change of particulars for director (James Robert William Henry) 2 Buy now
30 Sep 2016 accounts Annual Accounts 25 Buy now
25 Feb 2016 annual-return Annual Return 7 Buy now
24 Feb 2016 officers Change of particulars for director (James Robert William Henry) 2 Buy now
13 Jan 2016 officers Termination of appointment of secretary (Steffan John Evans) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (James Mellon) 1 Buy now
21 Dec 2015 auditors Auditors Resignation Company 1 Buy now
30 Sep 2015 accounts Annual Accounts 27 Buy now
02 Mar 2015 annual-return Annual Return 9 Buy now
25 Sep 2014 accounts Annual Accounts 27 Buy now
13 Mar 2014 annual-return Annual Return 9 Buy now
07 Feb 2014 officers Change of particulars for director (Mr Richard Stucley Fromanteel Lytton Cobbold) 2 Buy now
10 Dec 2013 accounts Annual Accounts 27 Buy now
22 Feb 2013 annual-return Annual Return 9 Buy now
04 Oct 2012 accounts Annual Accounts 27 Buy now
28 Feb 2012 annual-return Annual Return 9 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 officers Change of particulars for secretary (Steffan John Evans) 1 Buy now
28 Feb 2012 address Change Sail Address Company 1 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 accounts Annual Accounts 27 Buy now
14 Mar 2011 annual-return Annual Return 9 Buy now
22 Jul 2010 accounts Annual Accounts 28 Buy now
29 Mar 2010 annual-return Annual Return 14 Buy now
26 Mar 2010 officers Change of particulars for director (James Henry) 2 Buy now
27 Sep 2009 accounts Annual Accounts 29 Buy now
19 Feb 2009 annual-return Return made up to 18/02/09; full list of members 13 Buy now
06 Feb 2009 auditors Auditors Resignation Company 1 Buy now
11 Aug 2008 accounts Annual Accounts 28 Buy now
19 Mar 2008 annual-return Return made up to 18/02/08; full list of members 16 Buy now
02 Nov 2007 accounts Annual Accounts 25 Buy now
24 Apr 2007 annual-return Return made up to 18/02/07; full list of members 11 Buy now
24 Apr 2007 officers Director's particulars changed 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: 36-38 mortimer street london W1W 7RG 1 Buy now
05 Apr 2007 accounts Annual Accounts 25 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Apr 2007 officers Secretary resigned 1 Buy now
04 Apr 2007 officers New secretary appointed 2 Buy now
18 Oct 2006 accounts Annual Accounts 25 Buy now
13 Jun 2006 capital Ad 01/01/05-31/12/05 £ si 84100@.1 2 Buy now
13 Apr 2006 annual-return Return made up to 18/02/06; full list of members 12 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
28 Oct 2005 annual-return Return made up to 18/02/05; full list of members 10 Buy now
28 Oct 2005 officers Director's particulars changed 1 Buy now
28 Oct 2005 officers Director's particulars changed 1 Buy now
23 Jun 2004 accounts Annual Accounts 25 Buy now
23 Jun 2004 incorporation Memorandum Articles 4 Buy now
23 Jun 2004 resolution Resolution 6 Buy now
18 Jun 2004 accounts Annual Accounts 28 Buy now
13 May 2004 officers New director appointed 2 Buy now
15 Apr 2004 annual-return Return made up to 18/02/04; full list of members 12 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
05 Nov 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
07 Aug 2003 officers New director appointed 3 Buy now
05 Jul 2003 officers Director resigned 1 Buy now
21 Mar 2003 annual-return Return made up to 18/02/03; full list of members 10 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
24 Dec 2002 officers New secretary appointed 2 Buy now
24 Dec 2002 officers Secretary resigned 1 Buy now
23 Dec 2002 officers New director appointed 2 Buy now
23 May 2002 officers New director appointed 2 Buy now
28 Mar 2002 officers New director appointed 2 Buy now
28 Mar 2002 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
21 Feb 2002 officers Director resigned 1 Buy now
21 Feb 2002 officers Secretary resigned 1 Buy now
18 Feb 2002 incorporation Incorporation Company 18 Buy now