Advanced company searchLink opens in new window

VENTURE XTREME CONSULTANCY LIMITED

Company number 09100471

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)
18 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
20 Sep 2024 TM01 Termination of appointment of Andrew Clive Mitchell Macnae as a director on 7 September 2024
20 Sep 2024 AP01 Appointment of Mr Read David Macadam as a director on 7 September 2024
20 Sep 2024 AP01 Appointment of Mr James Robert Nichols as a director on 7 September 2024
20 Sep 2024 AD01 Registered office address changed from Yew Tree Farm Heald Lane Weir Bacup Lancashire OL13 8QZ England to Fern Court Business Centre Castlegate Clitheroe Lancashire BB7 1AZ on 20 September 2024
24 Aug 2024 PSC01 Notification of Steven Michael Jones as a person with significant control on 24 August 2024
15 May 2024 PSC07 Cessation of Steven Jones as a person with significant control on 15 May 2024
15 May 2024 TM01 Termination of appointment of Steven Michael Jones as a director on 15 May 2024
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
27 Nov 2023 PSC04 Change of details for Mr Steven Jones as a person with significant control on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Steven Michael Jones on 27 November 2023
17 Feb 2023 AA Micro company accounts made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
22 Dec 2022 PSC04 Change of details for Mr Steven Jones as a person with significant control on 1 November 2022
07 Dec 2022 CH01 Director's details changed for Mr Steven Michael Jones on 7 December 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Mar 2021 CH01 Director's details changed for Mr Andrew Clive Mitchell Macnae on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from 225 Burnley Road Bacup Lancashire OL13 8RB England to Yew Tree Farm Heald Lane Weir Bacup Lancashire OL13 8QZ on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Andrew Clive Mitchell Macnae as a person with significant control on 12 March 2021
01 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates