VENATRIX LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

07/04/247 April 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

07/04/247 April 2024 Termination of appointment of Jeremy Guy Roberts as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Angus James Mcdowell as a director on 2024-03-11

View Document

05/02/245 February 2024 Registration of charge 097593490002, created on 2024-02-01

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Abid Hamid as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Gregory Raymond Hollis as a director on 2022-12-31

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2022-02-01

View Document

06/10/216 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANGUS JAMES MCDOWELL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2018

View Document

21/08/1821 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MISS ELAINE ANDREA TYLER / 01/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE ANDREA TYLER / 01/08/2018

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE ANDREA TYLER

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCING CAPITAL VENTURES LIMITED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALEXANDER FERGUS TAYLOR-GREGG

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIOT DARCY

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ABID HAMID

View Document

08/05/178 May 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3XB ENGLAND

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR RIINA TRKULJA-AMJARV

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANCE

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED RIINA TRKULJA-AMJARV

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DEEPAK JALAN

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ELIOT MARK DARCY

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN CLELAND-BOGLE

View Document

25/04/1625 April 2016 ADOPT ARTICLES 24/03/2016

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097593490001

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR RYAN CLELAND-BOGLE

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN CLELAND-BOGLE

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED ELAINE ANDREA TYLER

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR RYAN CLELAND-BOGLE

View Document

27/10/1527 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 100

View Document

08/10/158 October 2015 ADOPT ARTICLES 05/10/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGE

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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