Advanced company searchLink opens in new window

VENN APPS LTD.

Company number 09935651

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)
19 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
15 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
03 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
05 Aug 2022 AD01 Registered office address changed from 21 Carnaby Street London W1F 7DA United Kingdom to Sackville House 40 Piccadilly London W1J 0DR on 5 August 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
05 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
10 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from 6 Ganton Street London W1F 7QW United Kingdom to 21 Carnaby Street London W1F 7DA on 16 April 2021
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Oct 2020 AD01 Registered office address changed from 170 Kennington Lane London SE11 5DP England to 6 Ganton Street London W1F 7QW on 19 October 2020
06 Apr 2020 PSC01 Notification of Joss Edward Bruno Hancock as a person with significant control on 6 April 2020
06 Apr 2020 PSC04 Change of details for Mr Joshua James Gare as a person with significant control on 6 April 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Sep 2019 TM02 Termination of appointment of Roland Roberts as a secretary on 24 September 2019
16 Aug 2019 AD01 Registered office address changed from Apple Tree Cottage Parkers Lane Maidens Green Bracknell RG42 6LE England to 170 Kennington Lane London SE11 5DP on 16 August 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 AP03 Appointment of Mr Roland Roberts as a secretary on 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from Armitage House Locks Ride Ascot Berkshire SL5 8QY United Kingdom to Apple Tree Cottage Parkers Lane Maidens Green Bracknell RG42 6LE on 4 March 2019
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates