- Company Overview for VENTMED LIMITED (06859426)
- Filing history for VENTMED LIMITED (06859426)
- People for VENTMED LIMITED (06859426)
- Insolvency for VENTMED LIMITED (06859426)
- More for VENTMED LIMITED (06859426)
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
|
|
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
|
|
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
|
|
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 |