- Company Overview for VENESKY BROWN LTD (SC530813)
- Filing history for VENESKY BROWN LTD (SC530813)
- People for VENESKY BROWN LTD (SC530813)
- More for VENESKY BROWN LTD (SC530813)
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
|
|
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | CS01 |
Confirmation statement made on 21 June 2020 with no updates
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|