Advanced company searchLink opens in new window

VEN4 LIMITED

Company number 09791095

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)
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
  • GBP 275,145.21
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 2,454.214
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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