VENOM DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-20 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2023-01-20 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-01-31

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

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

View Accounts

14/01/2314 January 2023 Compulsory strike-off action has been suspended

View Document

14/01/2314 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

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

View Accounts

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

05/07/195 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CURREXT FROM 30/11/2018 TO 31/01/2019

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG UNITED KINGDOM

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR CHARLIE FENNELL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLIE FENNELL

View Document

09/11/179 November 2017 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