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)
14 Nov 2013 AP01 Appointment of Mr Mark Arnold Croghan as a director
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,609.10
21 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
02 Jul 2013 AP01 Appointment of Mr Michael Piers Corfield as a director
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 546.70
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 May 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 422.30
01 May 2013 AP03 Appointment of Mr Nigel Colin Sandford Cook as a secretary
01 May 2013 AD01 Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road, Northampton Northamptonshire NN1 5LP on 1 May 2013
01 May 2013 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
23 Jan 2013 AR01 Annual return made up to 25 September 2012 with full list of shareholders
23 Jan 2013 CH04 Secretary's details changed for Aldbury Secretaries Limited on 25 September 2012
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 382.10
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 April 2012
  • GBP 337.20
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 333.90
17 Dec 2012 SH02 Sub-division of shares on 31 December 2011
21 Nov 2012 CERTNM Company name changed swift connect LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
21 Nov 2012 CONNOT Change of name notice
29 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
21 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
01 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 250
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 167
15 Mar 2011 AP01 Appointment of Lee Christian Stonehouse as a director
08 Mar 2011 CH01 Director's details changed for Lynette Jacqueline Swift on 15 February 2011