Advanced company searchLink opens in new window

VENOM EUROPE LIMITED

Company number 06091821

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)
08 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 15 November 2022 with updates
07 Feb 2023 AD01 Registered office address changed from 75 Enterprise House 86 Bancroft Hitchin SG5 1NQ England to 4 Ivy Lane Royston SG8 9DQ on 7 February 2023
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Apr 2022 TM01 Termination of appointment of Stephen Francis Rubra as a director on 31 March 2022
22 Dec 2021 TM01 Termination of appointment of Susan Jane Cox as a director on 22 December 2021
29 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
04 Nov 2021 MR04 Satisfaction of charge 2 in full
04 Nov 2021 MR04 Satisfaction of charge 1 in full
13 May 2021 AA01 Current accounting period extended from 30 April 2021 to 31 July 2021
03 Jan 2021 AD01 Registered office address changed from 4 Ivy Lane Royston SG8 9DQ England to 75 Enterprise House 86 Bancroft Hitchin SG5 1NQ on 3 January 2021
15 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
15 Nov 2020 PSC01 Notification of Anthony Philip Bekesi as a person with significant control on 1 November 2019
15 Nov 2020 PSC07 Cessation of Stephen Francis Rubra as a person with significant control on 1 November 2019
25 Aug 2020 AP01 Appointment of Mrs Susan Jane Cox as a director on 25 August 2020
09 Jun 2020 AA Micro company accounts made up to 30 April 2020
09 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
22 May 2020 AD01 Registered office address changed from 15 Weston Barns Hitchin Road Weston Hitchin Hertfordshire SG4 7AX to 4 Ivy Lane Royston SG8 9DQ on 22 May 2020
21 Apr 2020 AA Micro company accounts made up to 31 July 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates