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)
26 Sep 2017 TM01 Termination of appointment of Abimbola Olakekan Olukayode Akanji as a director on 1 September 2017
27 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
27 Jun 2017 PSC02 Notification of Abb Ltd as a person with significant control on 6 April 2016
16 Dec 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
10 May 2016 AA Full accounts made up to 31 December 2014
22 Mar 2016 TM01 Termination of appointment of Daniel Stalder as a director on 14 February 2016
21 Mar 2016 CH04 Secretary's details changed for Chalfen Secretaries Limited on 2 November 2015
22 Feb 2016 AP01 Appointment of Abimbola Olakekan Olukayode Akanji as a director on 14 February 2016
15 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
27 Nov 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
07 Nov 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
03 Oct 2012 AP01 Appointment of Daniel Stalder as a director
02 Oct 2012 TM01 Termination of appointment of Craig Jones as a director
25 Sep 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
25 Jul 2012 AA Full accounts made up to 30 June 2011
26 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
14 May 2012 AP01 Appointment of Craig Robert Jones as a director
14 May 2012 TM01 Termination of appointment of James Fitzgibbons as a director
27 Feb 2012 TM01 Termination of appointment of Gregory Clark as a director
27 Feb 2012 TM01 Termination of appointment of Simon Peach as a director
24 Feb 2012 TM01 Termination of appointment of Stephen Carpenter as a director