1941 VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
11/09/2311 September 2023 | Termination of appointment of Graham Kenneth Ashcroft as a director on 2022-10-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Certificate of change of name |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | DIRECTOR APPOINTED MR GRAHAM KENNETH ASHCROFT |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
21/09/2021 September 2020 | APPOINTMENT TERMINATED, DIRECTOR HOWARD HAM |
21/09/2021 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR FRANK DUNCAN BOWEN / 21/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 84 WHITING STREET BURY ST. EDMUNDS IP33 1NZ ENGLAND |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | DIRECTOR APPOINTED MAJOR FRANK DUNCAN BOWEN |
03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANK BOWEN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | DIRECTOR APPOINTED MR JOHN ALLCOCK |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODKIN |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB |
18/02/1918 February 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
23/08/1723 August 2017 | DIRECTOR APPOINTED MR ALEXANDER JAMES CAMERON |
21/08/1721 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | DIRECTOR APPOINTED MAJOR FRANK DUNCAN BOWEN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/09/1510 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
01/09/141 September 2014 | DIRECTOR APPOINTED MR JOHN HARRY CROSLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CROSLAND |
12/12/1312 December 2013 | DIRECTOR APPOINTED MR DAVID NEAL LAMBERT |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/08/1329 August 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/08/1230 August 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/09/1123 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
21/03/1121 March 2011 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
25/08/1025 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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