Advanced company searchLink opens in new window

VIEWTONE TRADING GROUP LIMITED

Company number 07398652

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)
05 Apr 2024 AP01 Appointment of Mr Austin Lee David Edward Cooke as a director on 4 April 2024
31 Jan 2024 TM01 Termination of appointment of David Robert Williams as a director on 4 January 2024
31 Jan 2024 AP01 Appointment of Benjamin Jenner as a director on 4 January 2024
31 Jan 2024 TM01 Termination of appointment of Barry Paul Inman Williams as a director on 31 October 2023
12 Dec 2023 AA Full accounts made up to 26 September 2022
12 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
09 Oct 2023 CH01 Director's details changed for Mr Barry Paul Inman Williams on 12 November 2020
09 Oct 2023 CH01 Director's details changed for Mr David Robert Williams on 12 November 2020
18 Sep 2023 AA01 Current accounting period extended from 26 September 2023 to 1 October 2023
25 Jul 2023 AA Full accounts made up to 26 September 2021
10 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
07 Oct 2022 PSC05 Change of details for Poundland Limited as a person with significant control on 12 November 2020
21 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
21 Oct 2021 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
02 Sep 2021 AUD Auditor's resignation
16 Apr 2021 AA Group of companies' accounts made up to 2 August 2020
08 Jan 2021 AA01 Current accounting period extended from 29 July 2021 to 26 September 2021
12 Nov 2020 AD01 Registered office address changed from Wellmans Road Wellmans Road Willenhall WV13 2QT England to Poundland Csc Midland Road Walsall WS1 3TX on 12 November 2020
22 Oct 2020 MR04 Satisfaction of charge 1 in full
22 Oct 2020 MR04 Satisfaction of charge 073986520002 in full
09 Oct 2020 PSC02 Notification of Poundland Limited as a person with significant control on 8 October 2020
09 Oct 2020 AP01 Appointment of Mr David Robert Williams as a director on 8 October 2020
09 Oct 2020 AP01 Appointment of Mr Barry Paul Inman Williams as a director on 8 October 2020
09 Oct 2020 PSC07 Cessation of Karen Mona Gunter as a person with significant control on 8 October 2020
09 Oct 2020 PSC07 Cessation of Kevin Gunter as a person with significant control on 8 October 2020