Advanced company searchLink opens in new window

VENTNOR ENTERPRISE LIMITED

Company number 06819033

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)
03 Apr 2024 CH01 Director's details changed for Mr Christopher Mark Backhouse on 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 29 December 2022
17 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
16 Feb 2023 CH01 Director's details changed for Jonathan Buckheit on 1 September 2021
16 Feb 2023 CH01 Director's details changed for Ezra Shashoua on 1 September 2021
26 Apr 2022 CH04 Secretary's details changed for Mazars Company Secretaries Limited on 26 April 2022
24 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 29 June 2021
19 Nov 2021 AA01 Current accounting period extended from 29 June 2022 to 29 December 2022
09 Jun 2021 AD01 Registered office address changed from Suite 2, Second Floor 145 High Street Colchester Essex CO1 1SP United Kingdom to Quatro House, Suite 117F Lyon Way Frimley Road Camberley Surrey GU16 7ER on 9 June 2021
14 Apr 2021 AA Total exemption full accounts made up to 29 June 2020
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 29 June 2019
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
22 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 29 June 2018
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 29 June 2017
26 Sep 2017 AD01 Registered office address changed from Tower Bridge House St. Katherine`S Way London E1W 1DD to Suite 2, Second Floor 145 High Street Colchester Essex CO1 1SP on 26 September 2017
25 May 2017 CH01 Director's details changed for Ezra Shashoua on 25 September 2015
03 Apr 2017 AA Total exemption small company accounts made up to 29 June 2016
23 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 29 June 2015
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2