Advanced company searchLink opens in new window

RANDOM HOUSE UK VENTURES LIMITED

Company number 00066978

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2016 AP03 Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
07 Jul 2016 TM02 Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,865
18 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,865
05 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Nov 2014 AP01 Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014
24 Nov 2014 AP03 Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014
24 Nov 2014 TM01 Termination of appointment of Roger Ling Smith as a director on 20 October 2014
24 Nov 2014 TM02 Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,865