Advanced company searchLink opens in new window

VENN LIFE SCIENCES (NI) LTD.

Company number NI040375

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 Sep 2015 AD01 Registered office address changed from The Innovation Centre Northern Ireland Science Park Queen's Road Belfast BT3 9DT to 33a Lisburn Road Belfast BT9 7AA on 17 September 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 TM01 Termination of appointment of Brendan Mullan as a director on 1 June 2015
08 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 447,001
16 Jun 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 TM01 Termination of appointment of Paul Foulger as a director
27 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 447,001
12 Feb 2014 CERTNM Company name changed medevol LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
19 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
19 Jan 2014 AP01 Appointment of Mr Tony Richardson as a director
19 Jan 2014 AP01 Appointment of Mr Paul Andrew Peter Foulger as a director
19 Jan 2014 TM01 Termination of appointment of Gerry Moore as a director
19 Jan 2014 TM01 Termination of appointment of Stephen Prenter as a director
19 Jan 2014 TM01 Termination of appointment of Alasdair Mcdonnell as a director
19 Jan 2014 TM01 Termination of appointment of Mark Gormley as a director
19 Jan 2014 TM02 Termination of appointment of Eric Thompson as a secretary
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 TM01 Termination of appointment of James Riddell as a director
14 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 March 2013
05 Jun 2013 MEM/ARTS Memorandum and Articles of Association
03 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,302,001
25 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 12/03/2013 was registered on 14/06/2013.
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders