- Company Overview for VIEWMERE LIMITED (14761092)
- Filing history for VIEWMERE LIMITED (14761092)
- People for VIEWMERE LIMITED (14761092)
- More for VIEWMERE LIMITED (14761092)
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) |
---|---|---|---|
22 Jan 2024 | AP01 | Appointment of Liam Devenney as a director on 21 January 2024 | |
22 Jan 2024 | PSC01 | Notification of Liam Devenney as a person with significant control on 21 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
22 Jan 2024 | AD01 | Registered office address changed from 21 Wanstead Park Road Ilford IG1 3TG England to 88 Graham Road London SW19 3SS on 22 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Cherno Baba Barry as a director on 21 January 2024 | |
22 Jan 2024 | PSC07 | Cessation of Cherno Baba Barry as a person with significant control on 21 January 2024 | |
11 Jan 2024 | PSC01 | Notification of Cherno Baba Barry as a person with significant control on 10 January 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
11 Jan 2024 | AP01 | Appointment of Mr Cherno Baba Barry as a director on 10 January 2024 | |
11 Jan 2024 | TM01 | Termination of appointment of Ceri John as a director on 10 January 2024 | |
11 Jan 2024 | PSC07 | Cessation of Ceri John as a person with significant control on 10 January 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 21 Wanstead Park Road Ilford IG1 3TG on 11 January 2024 | |
27 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-27
|