MYVIEWS TECHNOLOGY LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Gazette. Gazette filings brought up to date. 2022-10-26 View Report
Accounts. Accounts type micro entity. 2022-10-25 View Report
Accounts. Accounts type micro entity. 2022-10-25 View Report
Accounts. Accounts type micro entity. 2022-10-25 View Report
Gazette. Gazette notice compulsory. 2022-10-18 View Report
Gazette. Gazette filings brought up to date. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Gazette. Gazette notice compulsory. 2022-08-02 View Report
Gazette. Gazette filings brought up to date. 2022-01-25 View Report
Gazette. Gazette notice compulsory. 2022-01-11 View Report
Gazette. Gazette filings brought up to date. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-05 View Report
Gazette. Gazette notice compulsory. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Persons with significant control. Psc name: Mr Graeme Alistair Scott. Change date: 2019-06-10. 2020-06-18 View Report
Officers. Officer name: Mr Graeme Alistair Scott. Change date: 2019-06-10. 2020-06-18 View Report
Accounts. Accounts type dormant. 2020-04-09 View Report
Accounts. Accounts type dormant. 2020-03-02 View Report
Gazette. Gazette filings brought up to date. 2020-02-29 View Report
Gazette. Gazette notice compulsory. 2020-02-18 View Report
Accounts. Change account reference date company current shortened. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2019-07-15 View Report
Accounts. Change account reference date company previous shortened. 2019-05-30 View Report
Address. Change date: 2018-11-05. Old address: 87-91 Newman Street London W1T 3EY United Kingdom. New address: C/O Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY. 2018-11-05 View Report
Confirmation statement. Statement with updates. 2018-07-16 View Report
Accounts. Accounts type micro entity. 2018-07-13 View Report
Officers. Officer name: Mr Graeme Scott. Change date: 2018-07-04. 2018-07-05 View Report
Officers. Change date: 2018-07-04. Officer name: Mrs Kathy Agnes Loprimo. 2018-07-05 View Report
Officers. Officer name: Mr Graeme Alistair Scott. Change date: 2018-07-04. 2018-07-04 View Report
Address. Change date: 2018-07-04. New address: 87-91 Newman Street London W1T 3EY. Old address: 8-9 Frith Street Frith Street C/O Simons, Muirhead & Burton London W1D 3JB England. 2018-07-04 View Report
Persons with significant control. Change date: 2017-07-14. Psc name: Mr Graeme Alistair Scott. 2018-07-04 View Report
Persons with significant control. Cessation date: 2017-07-14. Psc name: Graeme Alistair Scott. 2018-07-02 View Report
Accounts. Change account reference date company previous shortened. 2018-05-30 View Report
Accounts. Change account reference date company previous extended. 2017-11-03 View Report
Persons with significant control. Change date: 2017-07-14. Psc name: Mr Graeme Alistair Scott. 2017-08-29 View Report
Persons with significant control. Psc name: Mr Graeme Alistair Scott. Change date: 2017-07-14. 2017-08-29 View Report
Officers. Officer name: Mr Graeme Alistair Scott. Change date: 2017-07-14. 2017-08-25 View Report
Officers. Change date: 2017-07-14. Officer name: Mr Kevin Michael Loprimo. 2017-08-25 View Report
Officers. Change date: 2017-07-14. Officer name: Mr Graeme Scott. 2017-08-25 View Report
Accounts. Accounts type dormant. 2017-08-10 View Report
Persons with significant control. Notification date: 2017-07-14. Psc name: Graeme Alistair Scott. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Accounts. Change account reference date company previous shortened. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Officers. Appointment date: 2016-04-04. Officer name: Mrs Kathy Agnes Loprimo. 2016-04-04 View Report
Address. Change date: 2016-04-04. New address: 8-9 Frith Street Frith Street C/O Simons, Muirhead & Burton London W1D 3JB. Old address: 175 Old Brompton Road London London SW5 0AN United Kingdom. 2016-04-04 View Report
Incorporation. Incorporation company. 2015-07-15 View Report