Advanced company searchLink opens in new window

HOUNSLOW VENTURES LIMITED

Company number 12267735

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)
26 Apr 2022 AP01 Appointment of Mr Niraj Sureshchandra Vershi Haria as a director on 21 April 2022
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 330,847
25 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with updates
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 847
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2022
04 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 16 October 2020
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 567
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2022
11 Oct 2021 TM01 Termination of appointment of Stephen David Wingate as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of John George Demaine as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Nicholas John Bland as a director on 4 October 2021
11 Oct 2021 AP01 Appointment of Mrs Lorna Margaret Zimny as a director on 4 October 2021
05 Oct 2021 AD01 Registered office address changed from 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 5 October 2021
04 Oct 2021 AP04 Appointment of Ocorian (Uk) Limited as a secretary on 4 October 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Oct 2020 CS01 16/10/20 Statement of Capital gbp 567
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/11/21
17 Jan 2020 MA Memorandum and Articles of Association
17 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2020 PSC03 Notification of Acam Lp as a person with significant control on 13 January 2020
15 Jan 2020 PSC07 Cessation of Pcam Limited as a person with significant control on 13 January 2020
15 Jan 2020 PSC03 Notification of Pcam Limited as a person with significant control on 13 January 2020
15 Jan 2020 PSC07 Cessation of Stephen David Wingate as a person with significant control on 13 January 2020
14 Nov 2019 AP01 Appointment of Mr John George Demaine as a director on 13 November 2019
17 Oct 2019 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
17 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-17
  • GBP 1