VENCHA MANAGEMENT OPS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | |
27/05/2527 May 2025 | |
27/05/2527 May 2025 | Registered office address changed to PO Box 4385, 14969991 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-27 |
27/05/2527 May 2025 | |
27/05/2527 May 2025 | |
27/05/2527 May 2025 | |
09/05/259 May 2025 | Director's details changed for Mr Ismet Cin on 2025-03-01 |
20/01/2520 January 2025 | Appointment of Mr Ismet Cin as a director on 2024-12-01 |
20/01/2520 January 2025 | Termination of appointment of Witold Matulewicz as a director on 2024-12-01 |
02/01/252 January 2025 | Cessation of Vencha Capital Holdings Inc as a person with significant control on 2025-01-02 |
02/01/252 January 2025 | Notification of Vencha Capital Ltd as a person with significant control on 2025-01-02 |
30/08/2430 August 2024 | Termination of appointment of Phil Hall as a director on 2024-08-29 |
29/08/2429 August 2024 | Appointment of Mr Witold Matulewicz as a director on 2024-08-28 |
29/08/2429 August 2024 | Termination of appointment of Paul Hill as a director on 2024-08-29 |
23/08/2423 August 2024 | Appointment of Mr Phil Hall as a director on 2024-07-22 |
15/08/2415 August 2024 | Termination of appointment of Adnan Karaalp as a director on 2024-08-15 |
22/07/2422 July 2024 | Notification of Vencha Capital Holdings Inc as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2024-07-22 |
22/07/2422 July 2024 | Appointment of Mr Paul Hill as a director on 2024-07-22 |
22/07/2422 July 2024 | Appointment of Mr Adnan Karaalp as a director on 2024-07-22 |
22/07/2422 July 2024 | Certificate of change of name |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
22/07/2422 July 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-22 |
22/07/2422 July 2024 | Termination of appointment of Nuala Thornton as a director on 2024-07-22 |
11/07/2411 July 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-07-09 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-09 with updates |
11/07/2411 July 2024 | Notification of Nuala Thornton as a person with significant control on 2024-07-09 |
11/07/2411 July 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-09 |
10/07/2410 July 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-06-29 |
10/07/2410 July 2024 | Termination of appointment of Peter Valaitis as a director on 2024-06-29 |
10/07/2410 July 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-07-10 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
29/06/2329 June 2023 | Incorporation |
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