- Company Overview for VENTURE COMET LTD (15372879)
- Filing history for VENTURE COMET LTD (15372879)
- People for VENTURE COMET LTD (15372879)
- More for VENTURE COMET LTD (15372879)
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) |
---|---|---|---|
13 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2025 | CS01 | Confirmation statement made on 27 December 2024 with updates | |
20 Dec 2024 | PSC01 | Notification of Kevin George Smith as a person with significant control on 26 April 2024 | |
20 Dec 2024 | PSC04 | Change of details for Miss Hannah Mary Dessent as a person with significant control on 26 April 2024 | |
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 5 July 2024
|
|
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 5 July 2024
|
|
18 Jul 2024 | CERTNM |
Company name changed carbon ever after LTD\certificate issued on 18/07/24
|
|
16 Jul 2024 | SH02 | Sub-division of shares on 5 July 2024 | |
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | AD01 | Registered office address changed from C/O Churchill Knight & Associates, Suite G Hollies House 230 High Street Potters Bar EN6 5BL England to Gs Verde Law Limited the Maltings East Tyndall Street Cardiff CF24 5EZ on 1 May 2024 | |
26 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 26 April 2024
|
|
18 Apr 2024 | AP01 | Appointment of Mr Kevin George Smith as a director on 17 April 2024 | |
28 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-28
|