VIEWPART LIMITED

03839828
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 7 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 7 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 9 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2021 accounts Annual Accounts 9 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2021 officers Appointment of director (Mrs Thalia Paschali) 2 Buy now
05 Jan 2021 officers Appointment of director (Mr Luke Christopher Paschali) 2 Buy now
08 Jun 2020 accounts Annual Accounts 9 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 9 Buy now
01 May 2018 officers Termination of appointment of director (George Georgiou) 1 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2018 capital Return of purchase of own shares 3 Buy now
05 Feb 2018 officers Change of particulars for director (Mr George Georgiou) 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 accounts Annual Accounts 7 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 7 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 capital Return of purchase of own shares 3 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 8 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
21 Jun 2013 accounts Annual Accounts 8 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 officers Change of particulars for director (Mr Jimmy Paschali) 2 Buy now
30 Aug 2012 officers Change of particulars for director (Mr George Georgiou) 2 Buy now
30 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 officers Change of particulars for secretary (Mr Jimmy Paschali) 1 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
07 Jul 2011 accounts Annual Accounts 7 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
19 Aug 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 7 Buy now
19 Aug 2008 annual-return Return made up to 18/08/08; full list of members 4 Buy now
11 Aug 2008 accounts Annual Accounts 7 Buy now
20 Sep 2007 annual-return Return made up to 18/08/07; full list of members 8 Buy now
20 Sep 2007 capital Ad 18/04/07--------- £ si 8@1=8 £ ic 4/12 2 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
21 Dec 2006 accounts Annual Accounts 7 Buy now
15 Sep 2006 annual-return Return made up to 18/08/06; full list of members 8 Buy now
31 May 2006 accounts Annual Accounts 7 Buy now
30 Aug 2005 annual-return Return made up to 18/08/05; full list of members 8 Buy now
05 Aug 2005 accounts Annual Accounts 9 Buy now
07 Sep 2004 annual-return Return made up to 23/08/04; full list of members 8 Buy now
02 Apr 2004 accounts Annual Accounts 7 Buy now
19 Sep 2003 accounts Annual Accounts 6 Buy now
15 Sep 2003 annual-return Return made up to 10/09/03; full list of members 8 Buy now
27 Sep 2002 annual-return Return made up to 10/09/02; full list of members 8 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 2002 address Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE 1 Buy now
30 May 2002 accounts Annual Accounts 4 Buy now
19 Sep 2001 annual-return Return made up to 10/09/01; full list of members 7 Buy now
16 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2001 accounts Annual Accounts 6 Buy now
06 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2000 annual-return Return made up to 10/09/00; full list of members 6 Buy now
02 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 1999 capital Ad 20/10/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
19 Oct 1999 incorporation Memorandum Articles 3 Buy now
19 Oct 1999 resolution Resolution 2 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 address Registered office changed on 19/10/99 from: sterling house 3B fulbourne road london E17 4EE 1 Buy now
15 Oct 1999 officers New director appointed 2 Buy now
15 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
15 Oct 1999 address Registered office changed on 15/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
10 Sep 1999 incorporation Incorporation Company 16 Buy now