VENETIAN INTERIORS LONDON U.K. LTD
Company number 10996949
- Company Overview for VENETIAN INTERIORS LONDON U.K. LTD (10996949)
- Filing history for VENETIAN INTERIORS LONDON U.K. LTD (10996949)
- People for VENETIAN INTERIORS LONDON U.K. LTD (10996949)
- More for VENETIAN INTERIORS LONDON U.K. LTD (10996949)
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
|
|
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 5 July 2021
|
|
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
|
|
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|