VENOM DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-01-20 with updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-01-31 |
10/05/2410 May 2024 | Confirmation statement made on 2023-01-20 with no updates |
10/05/2410 May 2024 | Confirmation statement made on 2024-01-20 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-01-31 |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
03/05/243 May 2024 | Total exemption full accounts made up to 2022-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/01/2314 January 2023 | Compulsory strike-off action has been suspended |
14/01/2314 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
21/10/2221 October 2022 | Registered office address changed from 27 Cambridge Park Wanstead London E11 2PU England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-21 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-01-31 |
28/10/2128 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
05/07/195 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CURREXT FROM 30/11/2018 TO 31/01/2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG UNITED KINGDOM |
22/05/1822 May 2018 | DIRECTOR APPOINTED MR CHARLIE FENNELL |
22/11/1722 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE FENNELL |
09/11/179 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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