Advanced company searchLink opens in new window

VENTURE CAPITAL INC LIMITED

Company number 11065559

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)
16 Apr 2024 AA Micro company accounts made up to 30 November 2022
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 CERTNM Company name changed ajay randev LIMITED\certificate issued on 26/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-19
25 Jan 2024 CH01 Director's details changed for Ajay Randev on 19 January 2024
23 Oct 2023 AA01 Current accounting period extended from 30 November 2023 to 31 January 2024
23 Oct 2023 AD01 Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX England to 27 Old Gloucester Street London WC1N 3AX on 23 October 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
15 Jun 2023 CH01 Director's details changed for Ajay Randev on 10 October 2022
10 Oct 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX on 10 October 2022
09 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
19 May 2022 AP04 Appointment of Ajay Randev as a secretary on 19 May 2022
19 May 2022 TM01 Termination of appointment of Sumeet Randev as a director on 17 May 2022
19 May 2022 TM01 Termination of appointment of Shivani Randev as a director on 17 May 2022
22 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 TM01 Termination of appointment of Steve Halford as a director on 20 July 2021
02 Mar 2021 AP01 Appointment of Shivani Randev as a director on 12 February 2021
02 Mar 2021 AP01 Appointment of Mr Sumeet Randev as a director on 12 February 2021
12 Feb 2021 TM01 Termination of appointment of Harvinder Singh Bains as a director on 12 February 2021
12 Feb 2021 TM01 Termination of appointment of Schula Ann Mary Byrne as a director on 12 February 2021
12 Feb 2021 PSC07 Cessation of Schula Ann Marie Byrne as a person with significant control on 12 February 2021