Advanced company searchLink opens in new window

VENRIDGE LIMITED

Company number 01183345

Filter by category

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)
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
09 Dec 2022 AD01 Registered office address changed from Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ United Kingdom to Rosewalk Main Street Burton Village Lincoln Lincolnshire LN1 2rd on 9 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from Venridge House 1 Borwick Drive Deans Park, Grovehill Beverley East Yorkshire HU17 0HQ to Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ on 1 February 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
16 Jan 2020 SH08 Change of share class name or designation
16 Jan 2020 SH10 Particulars of variation of rights attached to shares
15 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 PSC05 Change of details for Boldlike Holdings Limited as a person with significant control on 1 January 2020
13 Jan 2020 PSC01 Notification of Mark Stephen Harding as a person with significant control on 1 January 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 167
13 Jan 2020 TM01 Termination of appointment of David John Jones as a director on 1 January 2020
28 Nov 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
22 Jul 2019 AP03 Appointment of Mr William Paul Harvey Simmonds as a secretary on 4 July 2019
22 Jul 2019 TM02 Termination of appointment of Stephen Dyble as a secretary on 4 July 2019
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 AP03 Appointment of Mr Stephen Dyble as a secretary on 23 April 2018
24 Apr 2018 TM02 Termination of appointment of Melanie Joanne Hopper as a secretary on 23 April 2018