VENTURE COMET LTD

Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Resolutions

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Notification of Kevin George Smith as a person with significant control on 2024-04-26

View Document

20/12/2420 December 2024 Change of details for Miss Hannah Mary Dessent as a person with significant control on 2024-04-26

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

18/07/2418 July 2024 Certificate of change of name

View Document

16/07/2416 July 2024 Sub-division of shares on 2024-07-05

View Document

16/07/2416 July 2024 Resolutions

View Document

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

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

18/04/2418 April 2024 Appointment of Mr Kevin George Smith as a director on 2024-04-17

View Document

28/12/2328 December 2023 Incorporation

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