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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2