Advanced company searchLink opens in new window

VENSYN GROUP LIMITED

Company number 07344381

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)
13 Aug 2013 CH01 Director's details changed for Mr Geoff John Andrew on 12 August 2013
25 Jul 2013 MISC Section 519
21 Nov 2012 AA Group of companies' accounts made up to 31 May 2012
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/10/2012
10 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2012 TM01 Termination of appointment of Warren Margolis as a director
06 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
27 Jul 2011 AAMD Amended accounts made up to 31 May 2011
19 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Usse 1 c share of £1 05/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2011 AP01 Appointment of Warren Andrew Margolis as a director
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 81.00
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 July 2011
  • GBP 80.00
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
22 Jun 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 May 2011
07 Apr 2011 CERTNM Company name changed pamin LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
07 Apr 2011 CONNOT Change of name notice
12 Aug 2010 NEWINC Incorporation