1941 VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts 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

11/09/2311 September 2023 Termination of appointment of Graham Kenneth Ashcroft as a director on 2022-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Certificate of change of name

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR GRAHAM KENNETH ASHCROFT

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD HAM

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR FRANK DUNCAN BOWEN / 21/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 84 WHITING STREET BURY ST. EDMUNDS IP33 1NZ ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MAJOR FRANK DUNCAN BOWEN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK BOWEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 DIRECTOR APPOINTED MR JOHN ALLCOCK

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODKIN

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

18/02/1918 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES CAMERON

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MAJOR FRANK DUNCAN BOWEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR JOHN HARRY CROSLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSLAND

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR DAVID NEAL LAMBERT

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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