Advanced company searchLink opens in new window

VENTURA UK LIMITED

Company number 04878988

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)
15 Jan 2024 PSC04 Change of details for Mr Michael Antony Newton-Woof as a person with significant control on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 15 January 2024
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 15,935
27 Sep 2023 AA Full accounts made up to 31 December 2022
24 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 24 February 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
22 Sep 2022 TM01 Termination of appointment of Ioannis Alexandros Agrotis as a director on 22 September 2022
22 Sep 2022 TM01 Termination of appointment of Evangelia Malamateniou as a director on 22 September 2022
28 Jul 2022 AP01 Appointment of Mr Ioannis Alexandros Agrotis as a director on 28 July 2022
28 Jul 2022 AP01 Appointment of Mrs Evangelia Malamateniou as a director on 28 July 2022
29 Jun 2022 AA Full accounts made up to 30 September 2021
23 Feb 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
04 Feb 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 15,000
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
02 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Nov 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
15 Oct 2021 TM01 Termination of appointment of David Julian Buchler as a director on 15 October 2021
29 Jun 2021 AA Full accounts made up to 30 September 2020
19 Mar 2021 AD01 Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 19 March 2021
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates