Advanced company searchLink opens in new window

VENETIAN INTERIORS LONDON U.K. LTD

Company number 10996949

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)
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
11 Jan 2024 CH01 Director's details changed for Mr Jake Joseph Ben Marshall on 5 January 2024
11 Jan 2024 PSC04 Change of details for Mr Jake Joseph Ben Marshall as a person with significant control on 5 January 2024
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 October 2022
12 Jan 2023 AP01 Appointment of Mr Sam Harman as a director on 10 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Jake Joseph Ben Marshall on 10 January 2023
12 Jan 2023 PSC04 Change of details for Mr Jake Joseph Ben Marshall as a person with significant control on 10 January 2023
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 31 October 2021
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 300
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 200
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 October 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 October 2019
01 Apr 2019 AA Micro company accounts made up to 31 October 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
19 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
19 Oct 2018 AD01 Registered office address changed from Asheton Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 19 October 2018
15 Aug 2018 TM01 Termination of appointment of Andrew Peter Marshall as a director on 15 August 2018
18 Oct 2017 AP01 Appointment of Mr Andrew Peter Marshall as a director on 18 October 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
04 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted