Advanced company searchLink opens in new window

VENTUREZEN LIMITED

Company number 11332234

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)
11 Mar 2024 TM01 Termination of appointment of James Moreton George Lindley as a director on 1 March 2024
28 Feb 2024 AA Micro company accounts made up to 30 April 2023
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
01 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
19 Jan 2023 PSC01 Notification of James Moreton George Lindley as a person with significant control on 27 December 2018
19 Jan 2023 PSC01 Notification of Gary Brown as a person with significant control on 27 December 2018
29 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
19 Jul 2022 AD01 Registered office address changed from 66 Norton Road Letchworth SG6 1AE United Kingdom to 251 Gray's Inn Road London WC1X 8QT on 19 July 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
09 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
27 May 2019 PSC01 Notification of Gary Sims as a person with significant control on 1 May 2019
24 Apr 2019 PSC07 Cessation of James Moreton George Lindley as a person with significant control on 1 April 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 PSC07 Cessation of Gary David Sims as a person with significant control on 1 April 2019
08 Mar 2019 AD01 Registered office address changed from 7th Floor, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 66 Norton Road Letchworth SG6 1AE on 8 March 2019
22 Jan 2019 AP01 Appointment of Mr Gary Brown as a director on 10 January 2019
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 100