- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 29 April 2012
|
|
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2011
|
|
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
|
|
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
|
|
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 14 March 2011
|
|
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 |