- Company Overview for VEN4 LIMITED (09791095)
- Filing history for VEN4 LIMITED (09791095)
- People for VEN4 LIMITED (09791095)
- Charges for VEN4 LIMITED (09791095)
- More for VEN4 LIMITED (09791095)
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) |
---|---|---|---|
25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Ross Taylor on 28 September 2018 | |
03 Oct 2018 | PSC05 | Change of details for Cl Uk Re 2 Ltd as a person with significant control on 28 September 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
10 Aug 2018 | CH01 | Director's details changed for Ross Taylor on 18 December 2017 | |
03 Aug 2018 | PSC02 | Notification of Cl Uk Re 2 Ltd as a person with significant control on 12 June 2018 | |
03 Aug 2018 | PSC07 | Cessation of Vengrove Real Estate Investment Limited as a person with significant control on 12 June 2018 | |
23 Jul 2018 | MR01 | Registration of charge 097910950007, created on 10 July 2018 | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
16 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2018 | SH08 | Change of share class name or designation | |
12 Jul 2018 | MR01 | Registration of charge 097910950006, created on 10 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Niall Harvey Brunker as a director on 12 June 2018 | |
11 Jul 2018 | AP01 | Appointment of Maqbooali Mohamed as a director on 12 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 | |
27 Jun 2018 | MR04 | Satisfaction of charge 097910950002 in full | |
27 Jun 2018 | MR04 | Satisfaction of charge 097910950003 in full | |
27 Jun 2018 | MR04 | Satisfaction of charge 097910950004 in full | |
27 Jun 2018 | MR04 | Satisfaction of charge 097910950001 in full | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | MR01 | Registration of charge 097910950005, created on 12 June 2018 | |
12 Dec 2017 | AD01 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 |