Advanced company searchLink opens in new window

VENTURE FORGE INDUSTRIES LTD

Company number 06097597

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)
24 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2023 PSC02 Notification of Asjm Holdings Ltd as a person with significant control on 15 December 2023
20 Dec 2023 PSC07 Cessation of Sarah Claire Banks as a person with significant control on 15 December 2023
20 Dec 2023 PSC07 Cessation of Andrew Banks as a person with significant control on 15 December 2023
14 Dec 2023 AP03 Appointment of Mrs Anita Newton as a secretary on 15 November 2023
20 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 AA Micro company accounts made up to 30 April 2022
21 Sep 2022 AP03 Appointment of Mrs Sarah Claire Banks as a secretary on 21 September 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
30 Mar 2022 AD01 Registered office address changed from Fearnley Mill Old Lane Halifax HX3 5WP England to Croft Myl West Parade Halifax HX1 2EQ on 30 March 2022
14 Nov 2021 AA Micro company accounts made up to 30 April 2021
18 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ England to Fearnley Mill Old Lane Halifax HX3 5WP on 31 March 2021
19 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2021 SH08 Change of share class name or designation
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 PSC01 Notification of Sarah Claire Banks as a person with significant control on 12 February 2017
10 Sep 2020 PSC04 Change of details for Mr Andrew Banks as a person with significant control on 9 September 2020
10 Sep 2020 AP01 Appointment of Mr Jonathan James Newton as a director on 1 September 2020