- Company Overview for VENTURE TEAM LIMITED (08896013)
- Filing history for VENTURE TEAM LIMITED (08896013)
- People for VENTURE TEAM LIMITED (08896013)
- Charges for VENTURE TEAM LIMITED (08896013)
- Insolvency for VENTURE TEAM LIMITED (08896013)
- More for VENTURE TEAM LIMITED (08896013)
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) |
---|---|---|---|
16 Jun 2020 | CH01 | Director's details changed for Mrs Esha Kumar on 16 June 2020 | |
02 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Building 3 North London Business Centre Oakleigh Road South London N11 1NP England to Flat 4 Leyland Court Oakleigh Road South London N11 1LL on 11 October 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
19 Mar 2018 | AP01 | Appointment of Mr Taroon Sahni as a director on 6 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 12 Jenner Avenue London W3 6EQ England to Building 3 North London Business Centre Oakleigh Road South London N11 1NP on 16 March 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Esha Kumar as a person with significant control on 10 January 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
22 Apr 2016 | AD01 | Registered office address changed from 7 Coronation Road London NW10 7PQ to 12 Jenner Avenue London W3 6EQ on 22 April 2016 | |
23 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Feb 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | TM01 | Termination of appointment of Taroon Sahni as a director on 15 February 2015 | |
18 Jun 2015 | AP01 | Appointment of Mrs Esha Kumar as a director on 15 February 2015 | |
07 May 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
03 Dec 2014 | TM01 | Termination of appointment of Angid Singh Dang as a director on 31 October 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Angid Dang as a secretary on 31 October 2014 | |
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|