VENTURES INNOVATION LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/04/2514 April 2025 Registered office address changed from 335 Mr P a Lomoh Sheridan House York Road Batters London SW11 3QS United Kingdom to 78 Mbe Golders Green Road London NW11 8LN on 2025-04-14

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

21/11/2421 November 2024 Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 335 Mr P a Lomoh Sheridan House York Road Batters London SW11 3QS on 2024-11-21

View Document

18/11/2418 November 2024 Termination of appointment of Peter Lommoh as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Hyo Keun Lee as a director on 2024-11-18

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

18/11/2418 November 2024 Appointment of Peter Lomoh as a director on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2023-12-08 with updates

View Document

18/11/2418 November 2024 Appointment of Peter Lommoh as a director on 2024-11-18

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Certificate of change of name

View Document

13/06/2313 June 2023 Appointment of Hyo Keun Lee as a director on 2023-06-13

View Document

12/06/2312 June 2023 Registered office address changed from 335 Sheridan House York Road Battersea London SW11 3QS England to 483 Green Lanes London N13 4BS on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Peter Lomoh as a director on 2023-06-12

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Registered office address changed from 13 Lytchett House Freeland Park Wareham Road Poole Dorset London BH16 6FA United Kingdom to 335 Sheridan House York Road Battersea London SW11 3QS on 2023-04-17

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

16/04/2316 April 2023 Appointment of Peter Lomoh as a director on 2023-04-16

View Document

15/04/2315 April 2023 Statement of capital following an allotment of shares on 2023-04-15

View Document

15/04/2315 April 2023 Appointment of Peter Lomoh as a director on 2023-04-15

View Document

15/04/2315 April 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

15/04/2315 April 2023 Termination of appointment of Nikolay Nikolchev as a director on 2023-04-15

View Document

15/04/2315 April 2023 Termination of appointment of Peter Lomoh as a director on 2023-04-15

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Appointment of Nikolay Nikolchev as a director on 2021-09-08

View Document

08/12/218 December 2021 Termination of appointment of Peter Lomoh as a director on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOMOH / 23/06/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER ADJETEY LOMOH / 23/12/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR RITA ASONKEY

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 13 LYTCHETT HOUSE FREELAND PARK WAREHAM ROAD POOLE DORSET LONDON BH16 6FA UNITED KINGDOM

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 483 GREEN LANES LONDON N13 4BS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED RITA ASONKEY

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY STRON LEGAL SERVICES LIMITED

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER TRESSVANT / 20/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/02/196 February 2019 CORPORATE SECRETARY APPOINTED STRON LEGAL SERVICES LIMITED

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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