Advanced company searchLink opens in new window

VENCAP INTERNATIONAL PLC

Company number 02177941

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)
02 Feb 2018 AD01 Registered office address changed from King Charles House Park End Street Oxford OX1 1JD to Seacourt Tower West Way Oxford OX2 0JJ on 2 February 2018
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
03 May 2017 AA Full accounts made up to 31 December 2016
08 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,050
18 Mar 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 TM01 Termination of appointment of Michelle Louise Ashworth as a director on 1 March 2016
20 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,050
30 Mar 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 AP01 Appointment of Miss Michelle Louise Ashworth as a director on 23 October 2014
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 50,050
20 Mar 2014 MISC Section 519
06 Mar 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AUD Auditor's resignation
17 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
30 Apr 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 TM01 Termination of appointment of Robert Baird as a director
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
15 Mar 2012 AA Full accounts made up to 31 December 2011
11 Nov 2011 CH01 Director's details changed for Timothy Paul Cruttenden on 12 August 2011
11 Nov 2011 AP03 Appointment of Mr Simon Lyn Lasseter as a secretary
11 Nov 2011 TM02 Termination of appointment of Ann Cooke as a secretary
11 Nov 2011 AP01 Appointment of Mr Simon Lyn Lasseter as a director
06 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of Michael Ashall as a director