VENATOR INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 08/09/258 September 2025 New | Micro company accounts made up to 2024-03-23 |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 18/12/2418 December 2024 | Previous accounting period shortened from 2024-03-24 to 2024-03-23 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 26/04/2426 April 2024 | Micro company accounts made up to 2023-03-31 |
| 23/03/2423 March 2024 | Annual accounts for year ending 23 Mar 2024 |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE MANOR HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3UT |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 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 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW HUNTER |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES |
| 04/06/174 June 2017 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 13/02/2017 |
| 21/12/1621 December 2016 | PREVSHO FROM 25/03/2016 TO 24/03/2016 |
| 25/07/1625 July 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | PREVSHO FROM 26/03/2015 TO 25/03/2015 |
| 22/12/1522 December 2015 | PREVSHO FROM 27/03/2015 TO 26/03/2015 |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1524 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 20/03/1520 March 2015 | PREVSHO FROM 28/03/2014 TO 27/03/2014 |
| 23/12/1423 December 2014 | PREVSHO FROM 29/03/2014 TO 28/03/2014 |
| 12/05/1412 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/12/1319 December 2013 | PREVSHO FROM 30/03/2013 TO 29/03/2013 |
| 15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 30/11/2012 |
| 15/04/1315 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1220 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
| 15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 06/04/2012 |
| 15/06/1215 June 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/12/1122 December 2011 | PREVSHO FROM 05/04/2011 TO 31/03/2011 |
| 27/04/1127 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
| 27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 02/04/2011 |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
| 23/12/1023 December 2010 | PREVSHO FROM 30/04/2010 TO 05/04/2010 |
| 12/07/1012 July 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
| 29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM BURNSIDE VIEW KIRKWHELPINGTON NEWCASTLE UPON TYNE NE19 2RT UK |
| 06/04/096 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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