Advanced company searchLink opens in new window

VENTYX PTY LTD.

Company number 02931601

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)
18 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
27 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 26 May 2022
26 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
24 Jan 2022 AA Full accounts made up to 31 March 2021
13 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
27 May 2021 PSC02 Notification of Hitachi Ltd as a person with significant control on 1 July 2020
27 May 2021 PSC07 Cessation of Abb Ltd as a person with significant control on 1 July 2020
01 Dec 2020 AA Full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 May 2020 CH01 Director's details changed for Ndricim Shkalla on 5 August 2019
24 Dec 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 11 September 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
04 Jan 2019 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 4 January 2019
19 Nov 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
22 Mar 2018 AA Full accounts made up to 31 December 2016
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AP01 Appointment of Ndricim Shkalla as a director on 1 September 2017
26 Sep 2017 TM01 Termination of appointment of Abimbola Olakekan Olukayode Akanji as a director on 1 September 2017