Advanced company searchLink opens in new window

VENTMED LIMITED

Company number 06859426

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 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
20 May 2016 AD01 Registered office address changed from 15 Quarry Hill Road Tonbridge Kent TN9 2RN to The Carriage House Mill Street Maidstone Kent ME15 6YE on 20 May 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40,000
14 Apr 2016 CH01 Director's details changed for Alexander James Fisher on 25 March 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Dec 2015 AA01 Previous accounting period extended from 25 September 2015 to 30 September 2015
20 Aug 2015 TM01 Termination of appointment of Kalev John Vaikla as a director on 20 August 2015
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 40,000
09 Mar 2015 CH01 Director's details changed for David Fisher on 9 March 2015
25 Feb 2015 AD01 Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 8AH to 15 Quarry Hill Road Tonbridge Kent TN9 2RN on 25 February 2015
26 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 AD01 Registered office address changed from The Old Smithy Cross O'th Hands Belper Derbyshire DE56 2LT to 206 Upper Richmond Road West East Sheen London SW14 8AH on 12 November 2014
19 Jun 2014 AA Total exemption small company accounts made up to 25 September 2013
14 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 40,000
14 Apr 2014 CH01 Director's details changed for David Fisher on 1 March 2014
09 Apr 2014 AP01 Appointment of Alexander James Fisher as a director
04 Jun 2013 AA Total exemption small company accounts made up to 25 September 2012
16 May 2013 AD01 Registered office address changed from the Retreat New Road Maulden Bedford Bedfordshire MK45 2BQ England on 16 May 2013
24 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
15 Mar 2013 TM01 Termination of appointment of Garfield Milner as a director
21 Jun 2012 AA Total exemption small company accounts made up to 25 September 2011