Advanced company searchLink opens in new window

VENTURE UP LTD

Company number 10471123

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)
17 Jul 2025 CS01 Confirmation statement made on 17 July 2025 with no updates
28 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
13 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ All other issued shares remain unchanged/ new articles will allow for various share cap. 04/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 SH08 Change of share class name or designation
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
14 Jul 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
23 Jul 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jul 2020 AD01 Registered office address changed from Spaces Victoria 25 Wilton Road London SW1V 1LW England to 1 Beverley Road Bromley BR2 8QF on 20 July 2020
20 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
21 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
16 Aug 2019 PSC04 Change of details for Mr Jake Whittall as a person with significant control on 16 August 2019
16 Aug 2019 PSC04 Change of details for Mr Burim Hykaj as a person with significant control on 16 August 2019
05 Aug 2019 AD01 Registered office address changed from Spaces Victoria Wilton Road London SW1V 1LW England to Spaces Victoria 25 Wilton Road London SW1V 1LW on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom to Spaces Victoria 25 Wilton Road London SW1V 1LW on 5 August 2019
03 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates