Advanced company searchLink opens in new window

VENOMTECH LIMITED

Company number 07191036

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)
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 8 April 2023
  • GBP 511.24
24 Apr 2023 CH01 Director's details changed for Mr Steven Anthony Trim on 16 December 2022
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 508.07
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 23.76
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 484.31
29 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
20 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
14 Sep 2022 TM01 Termination of appointment of Martino Picardo as a director on 31 August 2022
22 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 319.25
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 303.15
12 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 CS01 Confirmation statement made on 6 October 2020 with updates
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 CC04 Statement of company's objects
15 Oct 2020 MA Memorandum and Articles of Association
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 279.58
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 215.87
29 Sep 2020 SH08 Change of share class name or designation
29 Sep 2020 SH10 Particulars of variation of rights attached to shares
17 Sep 2020 AP01 Appointment of Mr Marek Gumienny as a director on 11 September 2020
14 Sep 2020 AP01 Appointment of Dr Martino Picardo as a director on 11 September 2020
18 Aug 2020 AD01 Registered office address changed from Discovery Park House Ramsgate Road Sandwich Kent CT13 9nd to Building 500 East Block Discovery Park Sandwich Kent CT13 9FE on 18 August 2020