Advanced company searchLink opens in new window

VENQUIS LIMITED

Company number 07405840

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)
07 Nov 2017 CH01 Director's details changed for John Andrew Deubiiz on 7 November 2017
06 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
02 Nov 2017 CH01 Director's details changed for Mr Stephen Matthew Garner on 2 May 2017
10 Oct 2017 AP01 Appointment of John Andrew Deubiiz as a director on 1 October 2017
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
08 May 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 2,600
07 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
08 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,550
01 Dec 2015 CH01 Director's details changed for Mr Barnaby George Woodward Parker on 12 October 2015
01 Dec 2015 CH01 Director's details changed for Mr Stephen Matthew Garner on 12 October 2015
01 Dec 2015 CH03 Secretary's details changed for Mrs Nicola Adrienne Helen Parker on 12 October 2015
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,550
12 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 25/02/2014 and has an allotment date of 10/02/2014
12 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 25/02/2014 and has an allotment date of 03/02/2014
06 Aug 2014 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Chronicle House 72-78 Fleet Street London EC4Y 1HY on 6 August 2014
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 25
  • ANNOTATION Clarification a Second filed SH01 is registered on 12/11/2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 25
  • ANNOTATION Clarification a Second filed SH01 is registered on 12/11/2014
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders