Advanced company searchLink opens in new window

VENTRA 15 LIMITED

Company number 06002113

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)
19 Dec 2016 CH01 Director's details changed for Mrs Nishma Palasuntheram on 17 November 2016
06 Sep 2016 MR01 Registration of charge 060021130014, created on 1 September 2016
06 Sep 2016 MR01 Registration of charge 060021130013, created on 1 September 2016
05 Sep 2016 MR04 Satisfaction of charge 2 in full
05 Sep 2016 MR04 Satisfaction of charge 3 in full
05 Sep 2016 MR04 Satisfaction of charge 4 in full
05 Sep 2016 MR04 Satisfaction of charge 11 in full
05 Sep 2016 MR04 Satisfaction of charge 10 in full
05 Sep 2016 MR04 Satisfaction of charge 7 in full
05 Sep 2016 MR04 Satisfaction of charge 12 in full
05 Sep 2016 MR04 Satisfaction of charge 5 in full
05 Sep 2016 MR04 Satisfaction of charge 6 in full
05 Sep 2016 MR04 Satisfaction of charge 9 in full
05 Sep 2016 MR04 Satisfaction of charge 8 in full
05 Sep 2016 MR04 Satisfaction of charge 1 in full
20 Jan 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Nov 2013 AD01 Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 27 November 2013
18 Jun 2013 AA Full accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 12