Advanced company searchLink opens in new window

VENTURI ARCHITECTS LIMITED

Company number 11793701

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)
15 Nov 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
03 Oct 2024 AA Micro company accounts made up to 31 January 2024
07 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with updates
05 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Mar 2023 TM01 Termination of appointment of Peter David Mcgloughlin as a director on 15 March 2023
27 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 January 2022
10 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 AD01 Registered office address changed from 30 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 233 Bethnal Green Road London E2 6AB on 22 February 2021
16 Dec 2020 CH01 Director's details changed for Mr Alessio Venturi on 1 December 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 8 October 2019 with updates
24 Jul 2019 AD01 Registered office address changed from 30 Maltings Place 169 Tower Bridge London SW1 3JB England to 30 Maltings Place 169 Tower Bridge Road London SE1 3JB on 24 July 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,118
15 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1,118
07 May 2019 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 30 Maltings Place 169 Tower Bridge London SW1 3JB on 7 May 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 1,000
11 Feb 2019 AP01 Appointment of Mr Peter David Mcgloughlin as a director on 8 February 2019
29 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-29
  • GBP 1