VENGROVE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Timothy Philip Lucas on 2024-12-01

View Document

11/12/2411 December 2024 Director's details changed for Mr Ross William Hitchen Taylor on 2024-08-24

View Document

11/12/2411 December 2024 Director's details changed for Mr Karan Mithu Daswani on 2024-07-05

View Document

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

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

01/12/231 December 2023 Appointment of Mr Andrew Mark Mclean as a director on 2023-11-28

View Document

30/11/2330 November 2023 Appointment of Mr William Rory Schofield Hunting as a director on 2023-11-28

View Document

30/11/2330 November 2023 Appointment of Mr Timothy Philip Lucas as a director on 2023-11-28

View Document

30/11/2330 November 2023 Appointment of Mr Karan Mithu Daswani as a director on 2023-11-28

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Ross William Hitchen Taylor on 2021-10-29

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/08/2016 August 2020 ARTICLES OF ASSOCIATION

View Document

16/08/2016 August 2020 ADOPT ARTICLES 20/07/2020

View Document

16/08/2016 August 2020 ADOPT ARTICLES 20/07/2020

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / PENSWICK INVESTMENTS LIMITED / 16/09/2019

View Document

21/11/1921 November 2019 16/09/19 STATEMENT OF CAPITAL GBP 86.2

View Document

14/09/1914 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 19/12/18 STATEMENT OF CAPITAL GBP 83.6

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BATTEN

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK DUTTON / 28/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / PENSWICK INVESTMENTS LIMITED / 28/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM HITCHEN TAYLOR / 28/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BATTEN / 28/09/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 5 MARGARET STREET LONDON W1W 8RG UNITED KINGDOM

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM HITCHEN TAYLOR / 18/12/2017

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAN DUTTON / 08/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE BATTEN / 06/03/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / VENGROVE LIMITED / 18/01/2018

View Document

31/01/1831 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 81.00

View Document

31/01/1831 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 1.01

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED DAN DUTTON

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED CHARLIE BATTEN

View Document

26/01/1826 January 2018 ADOPT ARTICLES 18/01/2018

View Document

26/01/1826 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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