(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 15 Manor Garth Spofforth Harrogate HG3 1nd England on Fri, 24th Mar 2023 to Wall Close Farm Allerton Park Knaresborough HG5 0SD
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed venturian consulting LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Jul 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jul 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Jul 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on Tue, 14th Jul 2020 to 15 Manor Garth Spofforth Harrogate HG3 1nd
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Feb 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Feb 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 20th Feb 2018: 2.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 16th Oct 2017 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Dec 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2017
| incorporation
|
Free Download
(10 pages)
|