VENTURING OUT C.I.C.

Company Documents

DateDescription
03/10/253 October 2025 NewRegistered office address changed from 4/5 Myles Farm Cottages Tranent East Lothian EH33 2LE to 17 West Fenton Gait Gullane EH31 2HS on 2025-10-03

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

22/03/2322 March 2023 Statement of company's objects

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/10/2116 October 2021 Current accounting period extended from 2021-04-30 to 2021-10-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 CESSATION OF HEATHER FALCONER AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF HILARY ANN SMITH AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF JOANNE ELIZABETH BIRCH AS A PSC

View Document

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

29/08/1829 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ANN MACKENZIE

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS CLAIRE ANN MACKENZIE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/09/1726 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY STONE

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HILARY SMITH / 21/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MISS HEATHER FALCONER / 21/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH BIRCH / 21/09/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1613 April 2016 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