Advanced company searchLink opens in new window

VENN FINANCE SERVICES LIMITED

Company number 08232024

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)
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
27 Sep 2022 PSC05 Change of details for Venn Partners Llp as a person with significant control on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
01 Mar 2019 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 March 2019
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
10 Oct 2017 CH01 Director's details changed for Mr Gary Paul Mckenzie-Smith on 30 July 2016
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 TM01 Termination of appointment of Jonathan Charles Llewellyn Clayton as a director on 28 April 2016
13 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
05 Oct 2016 AA Micro company accounts made up to 31 December 2015
05 Feb 2016 AP01 Appointment of Mr Luke Oliver Joseph Venables as a director on 26 January 2016
28 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1