Advanced company searchLink opens in new window

VENTIV TECHNOLOGY GROUP INTERNATIONAL LTD

Company number 09188347

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)
11 Oct 2019 PSC07 Cessation of Stg Iv-a, L.P. as a person with significant control on 2 September 2019
11 Oct 2019 PSC07 Cessation of Stg Iv, L.P as a person with significant control on 2 September 2019
11 Oct 2019 AP01 Appointment of Miss Omofola Blessing Ebisan as a director on 2 September 2019
09 Oct 2019 TM01 Termination of appointment of Sunit Mukherjee as a director on 2 September 2019
09 Oct 2019 TM01 Termination of appointment of Edoardo Bounous as a director on 2 September 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 960,200
21 Nov 2017 MR01 Registration of charge 091883470005, created on 10 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
28 Feb 2017 AUD Auditor's resignation
14 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Edoardo Bounous as a director on 12 May 2016
13 Sep 2016 AP01 Appointment of Mr Steven Cloutman as a director on 12 May 2016
29 Jun 2016 MR01 Registration of charge 091883470004, created on 15 June 2016
23 Jun 2016 MR01 Registration of charge 091883470003, created on 15 June 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
01 Sep 2015 AD01 Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to 30 Eastcheap London EC3M 1HD on 1 September 2015
01 Sep 2015 AD02 Register inspection address has been changed to 30 Eastcheap London EC3M 1HD
17 Apr 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
17 Nov 2014 MR01 Registration of charge 091883470002, created on 4 November 2014
17 Sep 2014 CERTNM Company name changed uk apple acquisition LIMITED\certificate issued on 17/09/14
  • CONNOT ‐ Change of name notice
02 Sep 2014 MR01 Registration of charge 091883470001, created on 29 August 2014