- Company Overview for VENA SOLUTIONS UK LIMITED (08040631)
- Filing history for VENA SOLUTIONS UK LIMITED (08040631)
- People for VENA SOLUTIONS UK LIMITED (08040631)
- Charges for VENA SOLUTIONS UK LIMITED (08040631)
- More for VENA SOLUTIONS UK LIMITED (08040631)
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) |
---|---|---|---|
27 Jan 2025 | MR04 | Satisfaction of charge 080406310006 in full | |
27 Jan 2025 | MR04 | Satisfaction of charge 080406310005 in full | |
27 Jan 2025 | MR01 | Registration of charge 080406310007, created on 24 January 2025 | |
27 Jun 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
03 Nov 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
09 May 2023 | CH01 | Director's details changed for Eric Byunn on 4 May 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Jake Hodgman as a director on 1 March 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Marc Teillon as a director on 1 March 2023 | |
11 Oct 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
05 Aug 2022 | MR01 | Registration of charge 080406310006, created on 2 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Curo House Westonhall Road Stoke Prior Bromsgrove B60 4AL United Kingdom to Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL on 4 August 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
04 May 2022 | CH01 | Director's details changed for Eric Byunn on 23 April 2022 | |
04 May 2022 | CH01 | Director's details changed for David Wilson on 23 April 2022 | |
04 May 2022 | CH01 | Director's details changed for George Papayiannis on 23 April 2022 | |
20 Sep 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
06 May 2021 | AP01 | Appointment of Mr Marc Teillon as a director on 23 April 2021 | |
06 May 2021 | AP01 | Appointment of Ms Kim Eaton as a director on 23 April 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr Eckart Walther as a director on 18 December 2020 | |
13 Aug 2020 | MR01 | Registration of charge 080406310005, created on 6 August 2020 | |
07 Aug 2020 | MR04 | Satisfaction of charge 080406310001 in full | |
07 Aug 2020 | MR04 | Satisfaction of charge 080406310004 in full |