- Company Overview for VENTURIA LTD (03833128)
- Filing history for VENTURIA LTD (03833128)
- People for VENTURIA LTD (03833128)
- Charges for VENTURIA LTD (03833128)
- More for VENTURIA LTD (03833128)
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) |
---|---|---|---|
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Sep 2022 | AA01 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
04 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Dec 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
23 Sep 2021 | MR01 | Registration of charge 038331280001, created on 17 September 2021 | |
23 Sep 2021 | MR01 | Registration of charge 038331280002, created on 17 September 2021 | |
20 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | PSC01 | Notification of Philip Maurice Estry as a person with significant control on 24 April 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
04 Oct 2018 | TM01 | Termination of appointment of Jonathan Nelson Sullivan as a director on 3 September 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
03 Dec 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from Halton View Villas Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
|