ALEX VENABLES MANAGEMENT LTD

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/04/2527 April 2025 Registered office address changed from 8 Mauleverer Road Brixton London SW2 5DN United Kingdom to Flat 3 80 Courland Grove London SW8 2PX on 2025-04-27

View Document

20/07/2420 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/06/2121 June 2021 Registered office address changed from 8 8 Mauleverer Road Brixton London SW2 5DN England to 8 Mauleverer Road Brixton London SW2 5DN on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 504 Rutherford Heights Rodney Road London SE17 1AS England to 8 8 Mauleverer Road Brixton London SW2 5DN on 2021-06-21

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/07/204 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 702 BLACKWOOD APARTMENTS LONDON SE17 1AQ UNITED KINGDOM

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 702 VICTORY PLACE LONDON SE17 1AQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/11/1910 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM FLAT 103 11 COMMERCIAL STREET LONDON E1 6NE ENGLAND

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX VENABLES / 10/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX VENABLES / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX VENABLES / 05/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX VENABLES / 06/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX VENABLES / 06/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEX VENABLES / 13/06/2016

View Document

11/04/1611 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