Advanced company searchLink opens in new window

VENTHUM LIMITED

Company number 02799272

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)
03 Jan 2014 CONNOT Change of name notice
10 Dec 2013 TM01 Termination of appointment of a director
09 Dec 2013 TM01 Termination of appointment of James Webster as a director
20 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
25 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
16 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
20 Jul 2011 AP01 Appointment of Thomas Pierre Julien Pirin as a director
18 Jul 2011 AP01 Appointment of Jeroen Franciscus Augustinus Van Den Nieuwenhuitzen as a director
01 Jul 2011 TM01 Termination of appointment of Michael Hayle as a director
10 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
14 Dec 2010 AD03 Register(s) moved to registered inspection location
14 Dec 2010 AD03 Register(s) moved to registered inspection location
14 Dec 2010 AD03 Register(s) moved to registered inspection location
13 Dec 2010 AD02 Register inspection address has been changed
20 Oct 2010 TM01 Termination of appointment of Thomas Piron as a director
16 Sep 2010 AA Full accounts made up to 31 December 2009
27 Jul 2010 CC04 Statement of company's objects
27 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
04 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
02 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2