Advanced company searchLink opens in new window

VENTURE CAPITAL (EUROPE) LTD

Company number 07877668

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)
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jun 2018 CH01 Director's details changed for Mr Zafar Iqbal Rafiq on 5 June 2018
05 Jun 2018 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 71-75 Shelton Street London Greater London WC2H 9JQ on 5 June 2018
15 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
01 Sep 2017 AA Micro company accounts made up to 30 November 2016
11 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
29 Dec 2014 AD01 Registered office address changed from 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014
29 Dec 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
21 Oct 2013 CH01 Director's details changed for Mr Zafar Iqbal Rafiq on 1 October 2013
09 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Oct 2013 TM01 Termination of appointment of Pamela Rafiq as a director
25 Sep 2013 AP01 Appointment of Ms Pamela Rafiq Elizabeth Rafiq as a director
06 Sep 2013 TM01 Termination of appointment of Pamela Rafiq as a director
04 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
13 Aug 2013 AP01 Appointment of Ms Pamela Rafiq Elizabeth Rafiq as a director
02 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London London N1 7JQ England on 10 December 2012
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted