Advanced company searchLink opens in new window

VENTIVE LTD

Company number 07721060

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)
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 3,454.11
16 Feb 2024 PSC08 Notification of a person with significant control statement
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 3,224.03
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 3,158.11
09 Jan 2024 AD01 Registered office address changed from Thames House Ventive Ltd Swan Street Old Isleworth TW7 6RS United Kingdom to 12B Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 9 January 2024
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Oct 2023 PSC07 Cessation of Tomasz Bartlomiej Lipinski as a person with significant control on 1 September 2023
02 Oct 2023 AP01 Appointment of Mr Ian Stanley Cooke as a director on 7 September 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2,557.73
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 2,395.12
29 Sep 2022 PSC07 Cessation of John Malcolm Law as a person with significant control on 13 September 2022
29 Sep 2022 AP01 Appointment of Mr Edward Benjamin Peter Hooper as a director on 13 September 2022
29 Sep 2022 TM01 Termination of appointment of Nurlanbek Yeraliyev as a director on 13 September 2022
29 Sep 2022 TM01 Termination of appointment of Paul Colbeck Murray as a director on 13 September 2022
29 Sep 2022 TM02 Termination of appointment of Robert Paul Mcdougall Morrison as a secretary on 13 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2022 CS01 Confirmation statement made on 24 May 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jun 2021 CH01 Director's details changed for Mr Tomasz Bartlomiej Lipinski on 9 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020