2 VIEW GROUP LIMITED

The Workshop 4th Floor The Workshop 4th Floor, Folkestone, CT20 1JU, Kent, England
StatusACTIVE
Company No.03813200
CategoryPrivate Limited Company
Incorporated23 Jul 1999
Age24 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

2 VIEW GROUP LIMITED is an active private limited company with number 03813200. It was incorporated 24 years, 10 months, 9 days ago, on 23 July 1999. The company address is The Workshop 4th Floor The Workshop 4th Floor, Folkestone, CT20 1JU, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

New address: The Workshop 4th Floor 32-40 Tontine Street Folkestone Kent CT20 1JU

Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-16

Officer name: Mr Joshua Paul De Haan

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lloyd Ashley Nicholson Taylor

Change date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Paul De Haan

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Ellwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Paul De Haan

Change date: 2009-11-13

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / benjamin de haan / 01/02/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / benjamin dehaan / 30/07/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin de haan / 30/07/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed lisa ellwood

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/05/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2VIEW LIMITED\certificate issued on 04/11/04

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 15/10/03 from: 22 melton street london NW1 2BW

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 20/09/99 from: the lighthouse chaldon road london SW6 7NJ

Documents

View document PDF

Incorporation company

Date: 23 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASA STEEL STRUCTURES LIMITED

BRICK KILN LANE. PARKHOUSE,NEWCASTLE UNDER LYME,ST5 7EF

Number:02095036
Status:ACTIVE
Category:Private Limited Company

DATA & BUSINESS SERVICES LTD

7 SYLVESTER STREET,LEIGHTON BUZZARD,LU7 0AH

Number:02714557
Status:LIQUIDATION
Category:Private Limited Company

ECO BAUGHAN 2000 LTD.

2 SILVER STREET,ST. NEOTS,PE19 5TS

Number:04210553
Status:ACTIVE
Category:Private Limited Company

GREENWOOD ENERGY LATAM DEVELOPMENT LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:09158025
Status:ACTIVE
Category:Private Limited Company

NORTH YORKSHIRE LOCUMS LIMITED

GREEN LANE FARM GREEN LANE,THIRSK,YO7 4HH

Number:07767474
Status:ACTIVE
Category:Private Limited Company

PROLEC REFURBISHMENTS LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:05898244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source