(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL. Change occurred on April 9, 2018. Company's previous address: Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 5, 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 6, 2014 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 6, 2014 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to June 11, 2009 - Annual return with full member list
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 9th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to May 12, 2008 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/08 to 31/08/08
filed on: 2nd, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/08 to 31/08/08
filed on: 2nd, December 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, October 2007
| capital
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New secretary appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 30, 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, October 2007
| capital
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 30, 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 30, 2007 New secretary appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed venatix LIMITEDcertificate issued on 23/10/07
filed on: 23rd, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed venatix LIMITEDcertificate issued on 23/10/07
filed on: 23rd, October 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(15 pages)
|