Advanced company searchLink opens in new window

VENTURE COMET LTD

Company number 15372879

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)
13 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 145.45
03 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 05/07/2024
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 145.45
18 Jul 2024 CERTNM Company name changed carbon ever after LTD\certificate issued on 18/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-05
16 Jul 2024 SH02 Sub-division of shares on 5 July 2024
16 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 05/07/2024
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
  • GBP 100
18 Apr 2024 AP01 Appointment of Mr Kevin George Smith as a director on 17 April 2024
28 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-28
  • GBP 1