Download leads from Nexok and grow your business. Find out more

Viewpointcm Limited

Documents

Total Documents73
Total Pages319

Filing History

21 May 2023Confirmation statement made on 12 May 2023 with no updates
2 May 2023Micro company accounts made up to 31 January 2023
19 October 2022Micro company accounts made up to 31 January 2022
19 May 2022Confirmation statement made on 12 May 2022 with no updates
3 December 2021Company name changed m&s morespace LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
27 October 2021Micro company accounts made up to 31 January 2021
21 June 2021Confirmation statement made on 12 May 2021 with no updates
25 January 2021Micro company accounts made up to 31 January 2020
12 May 2020Confirmation statement made on 12 May 2020 with updates
12 May 2020Notification of Sasson Rajwan as a person with significant control on 12 May 2020
12 May 2020Termination of appointment of Calanit Shoshan as a director on 12 May 2020
12 May 2020Appointment of Mr Sasson Rajwan as a director on 12 May 2020
12 May 2020Cessation of Calanit Shoshan as a person with significant control on 12 May 2020
28 October 2019Micro company accounts made up to 31 January 2019
21 October 2019Confirmation statement made on 8 October 2019 with no updates
9 October 2018Confirmation statement made on 8 October 2018 with no updates
8 October 2018Micro company accounts made up to 31 January 2018
11 October 2017Confirmation statement made on 8 October 2017 with no updates
11 October 2017Confirmation statement made on 8 October 2017 with no updates
5 July 2017Micro company accounts made up to 31 January 2017
5 July 2017Micro company accounts made up to 31 January 2017
26 October 2016Total exemption small company accounts made up to 31 January 2016
26 October 2016Total exemption small company accounts made up to 31 January 2016
12 October 2016Confirmation statement made on 8 October 2016 with updates
12 October 2016Confirmation statement made on 8 October 2016 with updates
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
19 October 2015Total exemption small company accounts made up to 31 January 2015
19 October 2015Total exemption small company accounts made up to 31 January 2015
9 February 2015Termination of appointment of Solomon Ben-Atar as a director on 30 June 2014
9 February 2015Termination of appointment of Solomon Ben-Atar as a director on 30 June 2014
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
23 July 2014Total exemption small company accounts made up to 31 January 2014
23 July 2014Total exemption small company accounts made up to 31 January 2014
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
21 October 2013Total exemption small company accounts made up to 31 January 2013
21 October 2013Total exemption small company accounts made up to 31 January 2013
11 October 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
11 October 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
10 July 2012Total exemption small company accounts made up to 31 January 2012
10 July 2012Total exemption small company accounts made up to 31 January 2012
29 March 2012Registered office address changed from 1-6 Clay Street London W1U 6DA United Kingdom on 29 March 2012
29 March 2012Registered office address changed from 1-6 Clay Street London W1U 6DA United Kingdom on 29 March 2012
15 March 2012Previous accounting period extended from 31 October 2011 to 31 January 2012
15 March 2012Previous accounting period extended from 31 October 2011 to 31 January 2012
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
16 March 2011Termination of appointment of Lior Michelle Rajwan as a director
16 March 2011Appointment of Ms Calanit Shoshan as a director
16 March 2011Termination of appointment of Lior Michelle Rajwan as a director
16 March 2011Appointment of Ms Calanit Shoshan as a director
9 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
9 November 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2010
9 November 2010Appointment of Lior Michelle Rajwan as a director
9 November 2010Appointment of Solomon Ben-Atar as a director
9 November 2010Termination of appointment of London Law Secretarial Limited as a secretary
9 November 2010Termination of appointment of London Law Secretarial Limited as a secretary
9 November 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2010
9 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
9 November 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2010
9 November 2010Appointment of Solomon Ben-Atar as a director
9 November 2010Appointment of Lior Michelle Rajwan as a director
8 October 2010Incorporation
8 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing