INSIDE VIEW (LONDON) LIMITED

04595119
610 ST JOHNS BUILDING 79 MARSHAM STREET LONDON ENGLAND SW1P 4SB

Documents

Documents
Date Category Description Pages
16 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 9 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 10 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 10 Buy now
03 Aug 2020 officers Appointment of director (Mrs. Elizabeth Jane Dickens) 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 9 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Change of particulars for director (Mrs Margaret Rose Thompson) 2 Buy now
23 Oct 2017 officers Change of particulars for director (Mr Christopher Roger Dickens) 2 Buy now
23 Oct 2017 officers Termination of appointment of secretary (John Christopher Furness) 1 Buy now
23 Oct 2017 officers Appointment of secretary (Mr Christopher Roger Dickens) 2 Buy now
07 Oct 2017 accounts Annual Accounts 16 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 21 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 14 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
21 Jan 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 officers Appointment of secretary (Mr John Christopher Furness) 2 Buy now
21 Jan 2014 officers Termination of appointment of secretary (Peter Hyde) 1 Buy now
15 Apr 2013 accounts Annual Accounts 5 Buy now
16 Dec 2012 annual-return Annual Return 6 Buy now
29 May 2012 accounts Annual Accounts 15 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
11 Oct 2011 address Move Registers To Sail Company 1 Buy now
11 Oct 2011 address Move Registers To Sail Company 1 Buy now
11 Oct 2011 address Move Registers To Sail Company 1 Buy now
11 Oct 2011 address Move Registers To Sail Company 1 Buy now
11 Oct 2011 address Move Registers To Sail Company 1 Buy now
11 Oct 2011 address Move Registers To Sail Company 1 Buy now
11 Oct 2011 officers Change of particulars for secretary (Mr Peter John Hyde) 2 Buy now
11 Oct 2011 address Change Sail Address Company 1 Buy now
11 Jul 2011 accounts Annual Accounts 5 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
27 May 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 15/12/08; full list of members 4 Buy now
06 Aug 2008 officers Secretary appointed peter john hyde 2 Buy now
25 Jul 2008 officers Director appointed margaret rose thompson 2 Buy now
25 Jul 2008 officers Appointment terminated secretary margaret thompson 1 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
17 Dec 2007 annual-return Return made up to 15/12/07; full list of members 2 Buy now
09 Nov 2007 annual-return Return made up to 15/12/06; full list of members 5 Buy now
03 Nov 2007 accounts Annual Accounts 4 Buy now
18 Feb 2007 resolution Resolution 1 Buy now
18 Feb 2007 accounts Annual Accounts 2 Buy now
17 Jan 2007 resolution Resolution 1 Buy now
09 Jan 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
15 Dec 2006 annual-return Return made up to 19/11/06; full list of members 2 Buy now
10 Nov 2006 officers New secretary appointed 2 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 annual-return Return made up to 19/11/05; full list of members 2 Buy now
22 Dec 2005 address Registered office changed on 22/12/05 from: high trees 660 the high road woodford green essex IG8 0QJ 1 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
19 Jul 2005 accounts Annual Accounts 4 Buy now
16 Dec 2004 annual-return Return made up to 19/11/04; full list of members 6 Buy now
30 Nov 2004 annual-return Return made up to 19/11/04; full list of members 7 Buy now
14 Sep 2004 accounts Annual Accounts 4 Buy now
09 Feb 2004 annual-return Return made up to 19/11/03; full list of members 7 Buy now
27 Jan 2004 capital Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Oct 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: gable house 239 regents park road london N3 3LF 1 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers Director resigned 1 Buy now
09 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
09 Jan 2003 officers New director appointed 2 Buy now
09 Jan 2003 officers New director appointed 2 Buy now
19 Nov 2002 incorporation Incorporation Company 21 Buy now