- Company Overview for VENTURE CAPITAL (EUROPE) LTD (07877668)
- Filing history for VENTURE CAPITAL (EUROPE) LTD (07877668)
- People for VENTURE CAPITAL (EUROPE) LTD (07877668)
- Charges for VENTURE CAPITAL (EUROPE) LTD (07877668)
- More for VENTURE CAPITAL (EUROPE) LTD (07877668)
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
|
|
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
|
|
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
|
|
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
|