PROJECT VENUS MIDCO 2 LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

02/01/252 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

09/12/249 December 2024 Appointment of Nicholas Daniel Hugh as a director on 2024-12-04

View Document

05/12/245 December 2024 Termination of appointment of Matthew Cannon as a director on 2024-12-04

View Document

05/12/245 December 2024 Termination of appointment of Robert Mackenzie Gay as a director on 2024-12-04

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

24/01/2424 January 2024 Appointment of Patrick Foley as a director on 2023-12-31

View Document

24/01/2424 January 2024 Termination of appointment of Alyn Rhys North as a director on 2023-12-31

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 5th Floor 20 Farringdon St London EC4A 4AB United Kingdom to First Floor Watchmaker Court St John's Lane London EC1M 4BJ on 2023-02-24

View Document

17/02/2317 February 2023 Change of details for Project Venus Midco 1 Limited as a person with significant control on 2023-02-17

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/12/228 December 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

13/10/2113 October 2021 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to 5th Floor 20 Farringdon St London EC4A 4AB on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Matthew Cannon as a director on 2021-09-22

View Document

13/10/2113 October 2021 Appointment of Robert Gay as a director on 2021-09-22

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Termination of appointment of Mark Robert James Turner as a director on 2021-09-22

View Document

13/10/2113 October 2021 Termination of appointment of David John Kirby as a director on 2021-09-22

View Document

29/09/2129 September 2021 Registration of charge 135882400001, created on 2021-09-22

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