VENBETA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Mrs Chioma Merryn Onyeka as a director on 2023-08-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART VEITCH

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIDIEBERE SONY BEKEE / 21/10/2019

View Document

17/01/2017 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 129 FINCHLEY ROAD LONDON NW3 6HY ENGLAND

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIDIEBERE SONY BEKEE

View Document

26/04/1926 April 2019 CESSATION OF STUART VEITCH AS A PSC

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART VEITCH / 10/04/2019

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED CHIDIEBERE SONY BEKEE

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHEAL VEITCH / 18/01/2019

View Document

03/01/193 January 2019 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