Advanced company searchLink opens in new window

VENTURETHREE LIMITED

Company number 03681869

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)
28 Apr 2020 MR04 Satisfaction of charge 1 in full
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Oct 2018 TM02 Termination of appointment of James Stanhope Owen as a secretary on 3 October 2018
03 Oct 2018 AP03 Appointment of Miss Linna Tu as a secretary on 3 October 2018
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
17 Jan 2018 CH01 Director's details changed for Mr Michael Josef Zur-Szpiro on 17 January 2018
17 Jan 2018 CH01 Director's details changed for Mr Paul Douglas Townsin on 17 January 2018
17 Jan 2018 CH01 Director's details changed for Mr Philip Orwell on 17 January 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,261.66
04 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
29 Oct 2015 AP03 Appointment of James Stanhope Owen as a secretary on 15 October 2015
27 Oct 2015 TM02 Termination of appointment of Wcphd Secretaries Limited as a secretary on 15 October 2015
27 Oct 2015 AD01 Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to 11 Cavalry Square London SW3 4RB on 27 October 2015
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 16/02/2015
16 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17,982.22
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 17,982.222
27 Sep 2013 AA Full accounts made up to 31 December 2012
06 Feb 2013 CH01 Director's details changed for Michael Josef Zur-Szpiro on 6 February 2013