Advanced company searchLink opens in new window

VENESKY BROWN LTD

Company number SC530813

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)
16 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2022
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
02 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2022
04 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
17 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
19 Jul 2019 CH01 Director's details changed for Mr Craig James Brown on 10 July 2019
19 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2022
04 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2022
06 Dec 2017 AD01 Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU Scotland to 4a Rutland Square Edinburgh EH1 2AS on 6 December 2017
13 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
06 Nov 2017 AP01 Appointment of Mr Martin Ian Cairns as a director on 1 November 2017
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2017 CS01 21/06/17 Statement of Capital gbp 3314949
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/06/2022
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 3,314,949
29 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-29
  • GBP 100