Advanced company searchLink opens in new window

VENARI GROUP LIMITED

Company number 12154703

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)
13 May 2024 AA Group of companies' accounts made up to 27 February 2023
This document is being processed and will be available in 10 days.
23 Feb 2024 SH10 Particulars of variation of rights attached to shares
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 1,039.4681
22 Feb 2024 MA Memorandum and Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Feb 2024 TM01 Termination of appointment of James Alexander Houston as a director on 6 February 2024
16 Feb 2024 PSC01 Notification of Mark Richard Brickhill as a person with significant control on 15 February 2024
16 Feb 2024 PSC05 Change of details for Portus Felix Limited as a person with significant control on 15 February 2024
16 Feb 2024 AP01 Appointment of Mr Craig Scaife as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Sarah Clare Turvey as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Kenneth Ernest Davy as a director on 15 February 2024
28 Dec 2023 MR04 Satisfaction of charge 121547030001 in full
20 Dec 2023 PSC05 Change of details for Portus Felix Limited as a person with significant control on 19 December 2023
20 Dec 2023 PSC07 Cessation of Oliver James North as a person with significant control on 19 December 2023
20 Dec 2023 TM01 Termination of appointment of Oliver James North as a director on 19 December 2023
20 Dec 2023 MR04 Satisfaction of charge 121547030003 in part
13 Dec 2023 MR04 Satisfaction of charge 121547030002 in full
23 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
17 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with updates
14 Aug 2023 TM01 Termination of appointment of Emma Louise Eastwood as a director on 29 June 2023
24 Mar 2023 MR01 Registration of charge 121547030003, created on 17 March 2023
25 Jan 2023 AA Group of companies' accounts made up to 28 February 2022
16 Jan 2023 AP01 Appointment of Mr Mark Richard Brickhill as a director on 1 January 2023
05 Oct 2022 AP01 Appointment of Emma Eastwood as a director on 5 October 2022