- Company Overview for VENNCOMM LIMITED (06381528)
- Filing history for VENNCOMM LIMITED (06381528)
- People for VENNCOMM LIMITED (06381528)
- Insolvency for VENNCOMM LIMITED (06381528)
- More for VENNCOMM LIMITED (06381528)
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) |
---|---|---|---|
28 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
17 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 12 July 2016
|
|
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
06 Jul 2016 | AP01 | Appointment of Mr Graham Elliot as a director on 29 June 2016 | |
24 May 2016 | MA | Memorandum and Articles of Association | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | TM02 | Termination of appointment of Carter Backer Winter Trustees Ltd as a secretary on 13 May 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Gerard Sreeves as a director on 11 March 2016 | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
26 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AP01 | Appointment of Mr Christopher Stephen Burke as a director on 6 May 2015 | |
01 May 2015 | AD01 | Registered office address changed from 66 Prescott Street London E1 8NN to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Peter Joseph Ortiz as a director on 1 May 2015 | |
29 Apr 2015 | AR01 | Annual return made up to 25 September 2014 with full list of shareholders | |
28 Apr 2015 | TM01 | Termination of appointment of Rupert Charles Jackson Cousin as a director on 13 February 2015 |