VENOM LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Registration of charge 037768440008, created on 2024-06-03

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Termination of appointment of Christopher John Garwood as a director on 2023-01-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAWSON

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR THOMAS EDWARD HODGE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/02/185 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWSON GARWOOD LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/07/164 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGE

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/154 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT ANDREW DAWSON / 25/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT ANDREW DAWSON / 25/05/2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED THOMAS EDWARD HODGE

View Document

10/07/1310 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GARWOOD / 25/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARWOOD / 09/06/2010

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/06/103 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARWOOD / 25/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT ANDREW DAWSON / 25/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN DAWSON / 25/05/2010

View Document

28/05/1028 May 2010 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

23/10/0923 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM UNIT 12 PARK FARM INDUSTRIAL ESTATE BUNTINGFORD HERTFORDSHIRE SG9 9AZ

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 S366A DISP HOLDING AGM 21/11/03

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: JANELLE HOUSE HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/09/0022 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 £ NC 1000/1900 20/10/99

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/11/992 November 1999 £ NC 100/1000 20/10/9

View Document

02/11/992 November 1999 ALTERMEMORANDUM20/10/99

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 COMPANY NAME CHANGED PENTVILLE LIMITED CERTIFICATE ISSUED ON 26/10/99

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company