VENTURE INTERNATIONAL FM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-03-23 with no updates

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

21/06/2121 June 2021 Registered office address changed from Amp House 5th Floor, Suite 50 Dingwall Road Croydon CR0 2LX England to Unit 72 Capital Business Park 22 Carlton Road South Croydon Surrey CR2 0BS on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

21/06/2121 June 2021 Director's details changed for Mr James William Lugg on 2021-06-21

View Document

21/06/2121 June 2021 Secretary's details changed for Mr James William Lugg on 2021-06-08

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/12/193 December 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

25/11/1925 November 2019 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1924 November 2019 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

26/05/1926 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 26/05/2019

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 13/07/2018

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM GLADE LODGE THE GLADE KINGSWOOD TADWORTH SURREY KT20 6LL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 13/07/2018

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM LUGG

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 DISS40 (DISS40(SOAD))

View Document

17/09/1517 September 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O CARRINGTON BLAKE ACCOUNTANCY LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 44 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM

View Document

23/04/1423 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 33E CURZON STREET LONDON W1J 7TR

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 01/09/2012

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 01/09/2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM, 37 ROYAL CRESCENT MEWS, LONDON, W11 4SY

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/04/1220 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1123 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LUGG / 23/02/2010

View Document

14/11/0914 November 2009 Annual return made up to 7 December 2008 with full list of shareholders

View Document

26/10/0926 October 2009 SHARE PURCHASE

View Document

26/10/0926 October 2009 19/10/09 STATEMENT OF CAPITAL GBP 3

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUGG / 13/05/2009

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM, TRENT HOUSE, 65 WHYTECLIFFE ROAD SOUTH, PURLEY, SURREY, CR8 2AZ

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

04/08/084 August 2008 SECRETARY APPOINTED JAMES LUGG

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE RENDELL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 COMPANY NAME CHANGED OPTIMUM WATER TREATMENT SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED JUBILEE AIR AND WATER TREATMENT SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 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