- Company Overview for VENN APPS LTD. (09935651)
- Filing history for VENN APPS LTD. (09935651)
- People for VENN APPS LTD. (09935651)
- More for VENN APPS LTD. (09935651)
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
|
|
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 |