- Company Overview for THE VIEWMOUNT LIMITED (11704216)
- Filing history for THE VIEWMOUNT LIMITED (11704216)
- People for THE VIEWMOUNT LIMITED (11704216)
- More for THE VIEWMOUNT LIMITED (11704216)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Jun 2023 | CH01 | Director's details changed for Esther Johanna Botha on 14 June 2023 | |
14 Jun 2023 | PSC04 | Change of details for Esther Johanna Botha as a person with significant control on 14 June 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
11 Dec 2020 | PSC04 | Change of details for Esther Johanna Botha as a person with significant control on 25 November 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Esther Johanna Botha on 25 November 2020 | |
13 Oct 2020 | CERTNM |
Company name changed bubble root LIMITED\certificate issued on 13/10/20
|
|
03 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
13 Jun 2019 | CH01 | Director's details changed for Esther Johanna Botha on 23 May 2019 | |
12 Jun 2019 | PSC04 | Change of details for Esther Johanna Botha as a person with significant control on 23 May 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 4 Prince Albert Road London NW1 7SN on 12 June 2019 | |
29 Nov 2018 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 29 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 29 November 2018 | |
29 Nov 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 November 2018 | |
29 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-29
|