Advanced company searchLink opens in new window

VENNICK SPECIALITIES LTD

Company number 09561456

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)
20 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 21 November 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022
11 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022
19 Oct 2022 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
22 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 30 April 2020
16 Feb 2021 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 February 2021
15 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
22 Jan 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 January 2020
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Jan 2020 AD01 Registered office address changed from 7 Courtier Close Liverpool L5 3PT England to 191 Washington Street Bradford BD8 9QP on 8 January 2020
08 Jan 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 January 2020
08 Jan 2020 PSC07 Cessation of Benedict Edward Dare as a person with significant control on 8 January 2020
08 Jan 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 January 2020
08 Jan 2020 TM01 Termination of appointment of Benedict Edward Dare as a director on 8 January 2020
02 Aug 2019 PSC01 Notification of Benedict Edward Dare as a person with significant control on 8 July 2019
02 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Courtier Close Liverpool L5 3PT on 2 August 2019
02 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 8 July 2019