DIGITAL VIEW GROUP LIMITED

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

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