Advanced company searchLink opens in new window

VENKYS LONDON LIMITED

Company number 07406020

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 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 63,583,000.00
22 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AD01 Registered office address changed from Hammonds Llp (Ref: Djh) 7 Devonshire Square London EC2M 4YH United Kingdom on 22 June 2012
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 39,195,000.00
13 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 May 2011
  • GBP 39,070,000
04 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 35,610,001.00
06 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 22 October 2010
22 Oct 2010 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
22 Oct 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
22 Oct 2010 TM01 Termination of appointment of Peter Mortimer Crossley as a director
22 Oct 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
22 Oct 2010 AP01 Appointment of Mr Anuradha Desai as a director
22 Oct 2010 AP01 Appointment of Mr Jitendra Desai as a director
22 Oct 2010 AP01 Appointment of Mr Balaji Banda Rao as a director
22 Oct 2010 AP01 Appointment of Mr Venkatesh Banda Rao as a director
13 Oct 2010 NEWINC Incorporation