Advanced company searchLink opens in new window

VENTURE TEAM LIMITED

Company number 08896013

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)
04 Sep 2024 AD01 Registered office address changed from Unit 2a Holla Park Thorn Road Houghton Regis LU5 6TZ England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 4 September 2024
04 Sep 2024 600 Appointment of a voluntary liquidator
04 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-29
04 Sep 2024 LIQ02 Statement of affairs
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
03 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
09 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2023
30 Nov 2023 MR01 Registration of charge 088960130001, created on 30 November 2023
08 Aug 2023 TM01 Termination of appointment of Esha Sahni as a director on 1 August 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 PSC02 Notification of Venture Holdco Ltd as a person with significant control on 1 July 2023
11 Jul 2023 PSC07 Cessation of Esha Sahni as a person with significant control on 1 July 2023
11 Jul 2023 PSC04 Change of details for Mr Taroon Sahni as a person with significant control on 1 July 2023
04 Jul 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Jul 2023 AD01 Registered office address changed from Unit 5 a Finway Dallow Road Luton LU1 1TR England to Unit 2a Holla Park Thorn Road Houghton Regis LU5 6TZ on 3 July 2023
28 Apr 2023 PSC01 Notification of Taroon Sahni as a person with significant control on 31 March 2023
28 Apr 2023 PSC04 Change of details for Mrs Esha Sahni as a person with significant control on 31 March 2023
26 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
13 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from Flat 4 Leyland Court Oakleigh Road South London N11 1LL England to Unit 5 a Finway Dallow Road Luton LU1 1TR on 9 February 2021
22 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 PSC04 Change of details for Mrs Esha Kumar as a person with significant control on 14 June 2020