VENTURE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Satisfaction of charge 1 in full

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Change of details for Mr Benjamin Mccluskey as a person with significant control on 2023-10-16

View Document

03/11/233 November 2023 Change of details for Mr Phillip David Curran as a person with significant control on 2023-10-16

View Document

02/11/232 November 2023 Director's details changed for Mr Damian Patrick Mccluskey on 2023-10-20

View Document

02/11/232 November 2023 Change of details for Mr Hugh Mcfaul as a person with significant control on 2023-10-16

View Document

02/11/232 November 2023 Director's details changed for Mr Phillip David Curran on 2023-10-20

View Document

02/11/232 November 2023 Change of details for Mr Phillip David Curran as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Change of details for Mr Benjamin Mccluskey as a person with significant control on 2023-10-16

View Document

02/11/232 November 2023 Change of details for Mr John Paul Watts as a person with significant control on 2023-10-16

View Document

17/10/2317 October 2023 Notification of John Paul Watts as a person with significant control on 2023-10-13

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

17/10/2317 October 2023 Notification of Hugh Mcfaul as a person with significant control on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/01/2326 January 2023 Group of companies' accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Purchase of own shares.

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

23/09/2223 September 2022 Registration of charge 032904140002, created on 2022-09-21

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM C/O BEECER AND STRUTHERS ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

24/07/1724 July 2017 23/06/17 TREASURY CAPITAL GBP 0

View Document

24/07/1724 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 165.00

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES 23/06/17 TREASURY CAPITAL GBP 2

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK REID

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR DAMIAN PATRICK MCCLUSKEY

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 SECOND FILING WITH MUD 14/10/15 FOR FORM AR01

View Document

01/12/151 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 14/10/11 FOR FORM AR01

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 14/10/14 FOR FORM AR01

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 14/10/13 FOR FORM AR01

View Document

20/01/1520 January 2015 SECOND FILING WITH MUD 14/10/12 FOR FORM AR01

View Document

13/11/1413 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DAVID CURRAN / 01/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK REID / 01/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID CURRAN / 01/10/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLUSKEY

View Document

08/07/138 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/11/092 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK REID / 14/10/2009

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 SHARE AGREEMENT OTC

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CURRAN / 01/10/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0622 June 2006 £ IC 75/60 09/05/06 £ SR 15@1=15

View Document

21/06/0621 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED CARGO LOGISTICS LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: C/O DUNCAN SHEARD GLASS & CO, CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL L2 9TZ

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 £ IC 100/60 02/02/04 £ SR 40@1=40

View Document

26/02/0426 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/047 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED CARGO OVERSEAS DIRECT LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA

View Document

05/12/965 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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