Advanced company searchLink opens in new window

VENOM ESPORTS LTD

Company number 12145663

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 DISS40 Compulsory strike-off action has been discontinued
19 May 2022 AA Micro company accounts made up to 31 August 2020
19 May 2022 CS01 Confirmation statement made on 27 October 2021 with updates
15 Dec 2021 CH01 Director's details changed for Singh Kumar on 1 December 2021
15 Dec 2021 PSC04 Change of details for Singh Kumar as a person with significant control on 1 December 2021
15 Dec 2021 PSC01 Notification of Singh Kumar as a person with significant control on 1 December 2021
15 Dec 2021 AP01 Appointment of Singh Kumar as a director on 1 December 2021
15 Dec 2021 AD01 Registered office address changed from 16 Concorde Close Uxbridge UB10 0AU England to 8 Gordon Close St. Albans AL1 5RQ on 15 December 2021
15 Dec 2021 PSC07 Cessation of Rajesh Vijay Keshwala as a person with significant control on 1 December 2021
15 Dec 2021 TM01 Termination of appointment of Rajesh Vijay Keshwala as a director on 1 December 2021
30 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
22 Oct 2020 PSC01 Notification of Rajesh Vijay Keshwala as a person with significant control on 18 November 2019
19 Oct 2020 PSC07 Cessation of Ronald Terence Richards as a person with significant control on 18 November 2019
15 Oct 2020 TM01 Termination of appointment of Ronald Terence Richards as a director on 18 November 2019
15 Oct 2020 AP01 Appointment of Mr Rajesh Vijay Keshwala as a director on 18 November 2019
14 Oct 2020 AD01 Registered office address changed from 204 Clements Road Yardley Birmingham West Midlands B25 8TS United Kingdom to 16 Concorde Close Uxbridge UB10 0AU on 14 October 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
08 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-08
  • GBP 100