VENCHA MANAGEMENT OPS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

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

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

09/05/259 May 2025 Director's details changed for Mr Ismet Cin on 2025-03-01

View Document

20/01/2520 January 2025 Appointment of Mr Ismet Cin as a director on 2024-12-01

View Document

20/01/2520 January 2025 Termination of appointment of Witold Matulewicz as a director on 2024-12-01

View Document

02/01/252 January 2025 Cessation of Vencha Capital Holdings Inc as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Notification of Vencha Capital Ltd as a person with significant control on 2025-01-02

View Document

30/08/2430 August 2024 Termination of appointment of Phil Hall as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Witold Matulewicz as a director on 2024-08-28

View Document

29/08/2429 August 2024 Termination of appointment of Paul Hill as a director on 2024-08-29

View Document

23/08/2423 August 2024 Appointment of Mr Phil Hall as a director on 2024-07-22

View Document

15/08/2415 August 2024 Termination of appointment of Adnan Karaalp as a director on 2024-08-15

View Document

22/07/2422 July 2024 Notification of Vencha Capital Holdings Inc as a person with significant control on 2024-07-22

View Document

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

View Document

22/07/2422 July 2024 Appointment of Mr Paul Hill as a director on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Adnan Karaalp as a director on 2024-07-22

View Document

22/07/2422 July 2024 Certificate of change of name

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/07/2422 July 2024 Cessation of Nuala Thornton as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Nuala Thornton as a director on 2024-07-22

View Document

11/07/2411 July 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-09

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

11/07/2411 July 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-09

View Document

11/07/2411 July 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-09

View Document

10/07/2410 July 2024 Cessation of Peter Valaitis as a person with significant control on 2024-06-29

View Document

10/07/2410 July 2024 Termination of appointment of Peter Valaitis as a director on 2024-06-29

View Document

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

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

29/06/2329 June 2023 Incorporation

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