- Company Overview for VENN DIGITAL LIMITED (07369040)
- Filing history for VENN DIGITAL LIMITED (07369040)
- People for VENN DIGITAL LIMITED (07369040)
- Charges for VENN DIGITAL LIMITED (07369040)
- More for VENN DIGITAL LIMITED (07369040)
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) |
---|---|---|---|
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
19 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Brian Whigham on 1 September 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD01 | Registered office address changed from Bollin House Riverside Busines Park Bollin Link Wilmslow Cheshire SK9 1BJ to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 24 October 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
27 Apr 2013 | MR01 | Registration of charge 073690400002 | |
13 Mar 2013 | AD01 | Registered office address changed from Pareto House 49 Church Street Wilmslow Cheshire SK9 1AX United Kingdom on 13 March 2013 | |
01 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2012 | AA01 | Current accounting period shortened from 30 September 2011 to 31 December 2010 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2012 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Brian Whigham on 17 January 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Mr Jonathan Paul Fitchew on 17 January 2012 | |
17 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off |