VENETIAN CONSULTING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

04/04/234 April 2023 Liquidators' statement of receipts and payments to 2023-01-25

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Statement of affairs

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Registered office address changed from Unit 10 Jayes Park Courtyard Sheep Green Ockley Dorking RH5 5RR England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Change of details for Miss Juley Sangster as a person with significant control on 2021-05-12

View Document

02/08/212 August 2021 Director's details changed for Mr Michael Reeves on 2021-05-12

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED MR DAVID MICHAEL NASH

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MISS JULEY SANGSTER / 01/07/2019

View Document

12/11/1912 November 2019 01/07/19 STATEMENT OF CAPITAL GBP 51

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL NASH

View Document

12/11/1912 November 2019 22/07/19 STATEMENT OF CAPITAL GBP 100

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MISS JULEY SHARMA / 11/03/2019

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CESSATION OF MICHAEL REEVES AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULEY SHARMA

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O CODDAN CPM LTD 120 BAKER STREET, 3RD FLOOR LONDON W1U 6TU

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MICHAEL REEVES

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED GREARDON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL REEVES

View Document

30/06/1730 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/06/2017

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTIN NEMCHUKOV / 04/01/2016

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1212 December 2012 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