- Company Overview for VENATOR GUARANTEES LIMITED (09740547)
- Filing history for VENATOR GUARANTEES LIMITED (09740547)
- People for VENATOR GUARANTEES LIMITED (09740547)
- More for VENATOR GUARANTEES LIMITED (09740547)
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) |
---|---|---|---|
26 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Peter Vernon on 25 September 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Peter Vernon on 25 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 3 Ennismore Avenue Chiswick London W4 1SE on 25 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Sep 2022 | AD01 | Registered office address changed from 124 City Road, London 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 4 September 2022 | |
04 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
31 Aug 2022 | AD01 | Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to 124 City Road, London 124 City Road London EC1V 2NX on 31 August 2022 | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
19 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
31 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
27 Nov 2019 | PSC04 | Change of details for Mr Peter Vernon as a person with significant control on 27 November 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Peter Vernon on 20 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Kemp House, 152 - 160 City Road London EC1V 2NX on 21 October 2019 | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
28 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
27 Sep 2018 | AD01 | Registered office address changed from Unit 2 Prospect Business Centre Prospect Road Cowes Isle of Wight PO31 7AD United Kingdom to 85 Great Portland Street London W1W 7LT on 27 September 2018 | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |