VENATOR INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

08/09/258 September 2025 NewMicro company accounts made up to 2024-03-23

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-24 to 2024-03-23

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-03-31

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Registered office address changed from 9 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS England to 21 Northfield Road Newcastle upon Tyne NE3 3UN on 2023-06-23

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE MANOR HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3UT

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 32 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS UNITED KINGDOM

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW HUNTER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 13/02/2017

View Document

21/12/1621 December 2016 PREVSHO FROM 25/03/2016 TO 24/03/2016

View Document

25/07/1625 July 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

22/12/1522 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

23/12/1423 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

12/05/1412 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 30/11/2012

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 06/04/2012

View Document

15/06/1215 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 02/04/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/12/1023 December 2010 PREVSHO FROM 30/04/2010 TO 05/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM BURNSIDE VIEW KIRKWHELPINGTON NEWCASTLE UPON TYNE NE19 2RT UK

View Document

06/04/096 April 2009 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