H2O VENTURE PARTNERS PE LIMITED

Company Documents

DateDescription
12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM
33-35 GEORGE STREET
OXFORD
OXFORDSHIRE
OX1 2AY

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED H2O VENTURE PARTNERS LIMITED
CERTIFICATE ISSUED ON 21/06/16

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY FIONA YOUNG

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MISS FRANCES MARY THOMSON

View Document

25/03/1425 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/02/1322 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 24/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA MARGARET YOUNG / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GERARD COLEMAN / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KELLY / 24/02/2010

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 15/07/2009

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHIPPS / 10/02/2009

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLEMAN / 06/03/2008

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
9400 GARSINGTON ROAD
OXFORD BUSINESS PARK
OXFORD
OX4 2HN

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

13/07/0713 July 2007 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/07/0713 July 2007 REDUCE ISSUED CAPITAL 15/05/07

View Document

13/07/0713 July 2007 CANCELL SHARE PREM ACCT.

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 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