Advanced company searchLink opens in new window

PROJECT VENUS LIMITED

Company number 15471017

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)
30 Oct 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 10,986.15
13 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 SH02 Sub-division of shares on 28 February 2024
09 Mar 2024 MA Memorandum and Articles of Association
09 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/02/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 AP01 Appointment of Joshua Wachman as a director on 28 February 2024
06 Mar 2024 AP01 Appointment of Mr Aylesh Kumar Patel as a director on 28 February 2024
06 Mar 2024 AP01 Appointment of Ms Karen Mary Smith-Watson as a director on 28 February 2024
06 Mar 2024 AA01 Current accounting period shortened from 28 February 2025 to 31 December 2024
06 Mar 2024 PSC02 Notification of Ldc Gp Llp as a person with significant control on 28 February 2024
06 Mar 2024 PSC07 Cessation of Nicholas Spencer Key as a person with significant control on 28 February 2024
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 10,835.85
04 Mar 2024 MR01 Registration of charge 154710170002, created on 28 February 2024
01 Mar 2024 MR01 Registration of charge 154710170001, created on 28 February 2024
07 Feb 2024 NEWINC Incorporation
Statement of capital on 2024-02-07
  • GBP 1