VEN MCCAUL & ASSOCIATES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Director's details changed for Ms Vendie Carritha Charles on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Ms Vendie Carritha Charles on 2024-05-22

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Change of details for Ms Vendie Carritha Matthews-Egembah as a person with significant control on 2024-02-10

View Document

13/02/2413 February 2024 Director's details changed for Ms Vendie Carritha Matthews-Egembah on 2024-02-10

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

26/01/2426 January 2024 Registered office address changed from 32 Derby Way Stevenage SG1 5TQ England to 37 South Parade, Worksop South Parade Worksop S81 0BS on 2024-01-26

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/02/203 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 3 DERBY WAY STEVENAGE SG1 5TQ ENGLAND

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 59 CADMORE LANE CHESHUNT WALTHAM CROSS EN8 9JG UNITED KINGDOM

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VENDIE CARRITHA MATTHEWS-EGEMBAH / 14/11/2018

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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