VENN APPS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

20/02/2520 February 2025 Cessation of Joshua James Gare as a person with significant control on 2024-12-20

View Document

20/02/2520 February 2025 Cessation of Joss Edward Bruno Hancock as a person with significant control on 2024-12-20

View Document

20/02/2520 February 2025 Change of details for Gare & Hancock Group Ltd as a person with significant control on 2024-12-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Joshua James Gare on 2024-08-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Notification of Gare & Hancock Group Ltd as a person with significant control on 2024-08-19

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2019-03-22

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2019-03-22

View Document

05/08/245 August 2024 Registered office address changed from Sackville House 40 Piccadilly London W1J 0DR England to Kendal House 1 Conduit Street London W1S 2XA on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Joss Edward Bruno Hancock on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Joshua James Gare on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Joss Edward Bruno Hancock as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Joshua James Gare as a person with significant control on 2024-08-05

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 170 KENNINGTON LANE LONDON SE11 5DP ENGLAND

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSS EDWARD BRUNO HANCOCK

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA JAMES GARE / 06/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY ROLAND ROBERTS

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM APPLE TREE COTTAGE PARKERS LANE MAIDENS GREEN BRACKNELL RG42 6LE ENGLAND

View Document

18/04/1918 April 2019 COMPANY NAME CHANGED MULA TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 18/04/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR ROLAND ROBERTS

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ARMITAGE HOUSE LOCKS RIDE ASCOT BERKSHIRE SL5 8QY UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED GOLFTRADER TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 16/03/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

05/01/165 January 2016 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