Advanced company searchLink opens in new window

VENTURE FOUNDERS LIMITED

Company number 08636143

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)
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
17 Feb 2023 CH01 Director's details changed for Mr James Robert Codling on 17 February 2023
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
19 Apr 2021 AP01 Appointment of Mr Dominic Edwin Collier as a director on 19 April 2021
23 Feb 2021 AAMD Amended group of companies' accounts made up to 31 December 2019
10 Dec 2020 TM01 Termination of appointment of Paul Benjamin Moravek as a director on 25 November 2020
07 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with updates
22 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jul 2020 PSC04 Change of details for Mr Paul Benjamin Moravek as a person with significant control on 26 June 2017
06 Apr 2020 AP01 Appointment of Mr Edward Peter Bardos as a director on 6 April 2020
05 Dec 2019 TM01 Termination of appointment of Denise Kwai Ching Lau as a director on 5 December 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 691,769.99
21 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
28 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 678,505.99
09 Jun 2019 TM01 Termination of appointment of Martin Mccourt as a director on 1 May 2019
26 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from C/O Vanessa Cowling the Treehouse Goswell Road London EC1V 7DP England to 46-54 High Street Ingatestone CM4 9DW on 17 August 2018
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
13 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2017
  • GBP 647,826.99