VENTURE COMET LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Micro company accounts made up to 2024-12-31 |
13/01/2513 January 2025 | Resolutions |
03/01/253 January 2025 | Confirmation statement made on 2024-12-27 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Notification of Kevin George Smith as a person with significant control on 2024-04-26 |
20/12/2420 December 2024 | Change of details for Miss Hannah Mary Dessent as a person with significant control on 2024-04-26 |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
18/07/2418 July 2024 | Certificate of change of name |
16/07/2416 July 2024 | Sub-division of shares on 2024-07-05 |
16/07/2416 July 2024 | Resolutions |
01/05/241 May 2024 | Registered office address changed from C/O Churchill Knight & Associates, Suite G Hollies House 230 High Street Potters Bar EN6 5BL England to Gs Verde Law Limited the Maltings East Tyndall Street Cardiff CF24 5EZ on 2024-05-01 |
26/04/2426 April 2024 | Statement of capital following an allotment of shares on 2024-04-26 |
18/04/2418 April 2024 | Appointment of Mr Kevin George Smith as a director on 2024-04-17 |
28/12/2328 December 2023 | Incorporation |
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