Advanced company searchLink opens in new window

VENNCOMM LIMITED

Company number 06381528

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)
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
  • GBP 6,490.5
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 6,243.7
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 6,243.7
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholder agreements 06/10/2015
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 5,488.8
26 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5,021
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,866.6
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,866.6
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2,866.6
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2,866.6
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2,866.6
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