Advanced company searchLink opens in new window

VENATOR MATERIALS INTERNATIONAL UK LIMITED

Company number 10408218

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)
23 Jun 2021 CH01 Director's details changed for Kurt David Ogden on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Kurt David Ogden on 23 June 2021
12 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
01 Sep 2020 MR05 All of the property or undertaking has been released from charge 104082180003
27 Aug 2020 MR01 Registration of charge 104082180012, created on 19 August 2020
26 Aug 2020 MR01 Registration of charge 104082180011, created on 19 August 2020
21 Aug 2020 MR01 Registration of charge 104082180010, created on 19 August 2020
26 May 2020 MR01 Registration of charge 104082180008, created on 22 May 2020
26 May 2020 MR01 Registration of charge 104082180009, created on 22 May 2020
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
31 Jul 2019 AA Full accounts made up to 31 December 2018
21 Mar 2019 AP01 Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019
21 Mar 2019 TM01 Termination of appointment of Russell Robert Stolle as a director on 15 March 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
02 Jul 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Mar 2018 PSC05 Change of details for Huntsman Spin (Holdings) Uk Limited as a person with significant control on 19 March 2018
20 Mar 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 104082180006, created on 23 October 2017
20 Mar 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 104082180007, created on 23 October 2017
19 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
08 Jan 2018 MR01 Registration of charge 104082180005, created on 5 January 2018
05 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
04 Oct 2017 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX