VENATU CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

07/11/247 November 2024 Notification of Ian Nigel Horsman as a person with significant control on 2016-07-06

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Registered office address changed from 2nd Floor, Spinner Point Lakeside Boulevard Doncaster DN4 5PL England to Ground Floor 5 Sidings Court White Rose Way Doncaster DN4 5NU on 2023-12-20

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

20/09/2320 September 2023 Change of share class name or designation

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Registered office address changed from Keepmoat Stadium Stadium Way Doncaster DN4 5JW England to 2nd Floor, Spinner Point Lakeside Boulevard Doncaster DN4 5PL on 2021-08-02

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NIGEL HORSMAN / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NIGEL HORSMAN / 17/07/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM TEK HOUSE WESTLAND SQUARE LEEDS YORKSHIRE LS11 5SS

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089246220003

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MICHAEL JOHN FRASER DRING

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089246220002

View Document

05/09/165 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089246220001

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY SITEK

View Document

06/07/166 July 2016 COMPANY NAME CHANGED B-TEK GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR IAN NIGEL HORSMAN

View Document

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089246220001

View Document

10/03/1410 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 100

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ANTHONY SITEK

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

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