VENN-CC://TECH LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Mbm Commercial Llp Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-09

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MAURICE FINDLAY / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ELYSE FINDLAY / 02/11/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ELYSE FINDLAY / 02/11/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ELYSE FINDLAY / 15/07/2020

View Document

17/07/2017 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 600

View Document

17/07/2017 July 2020 CESSATION OF ALLEN PAUL WARNER AS A PSC

View Document

17/07/2017 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/2017 July 2020 CESSATION OF RYAN MAURICE FINDLAY AS A PSC

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

18/03/1918 March 2019 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / RYAN MAURICE FINDLAY / 22/07/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MAURICE FINDLAY / 22/07/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ALLEN PAUL WARNER

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN PAUL WARNER

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ELYSE FINDLAY

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / RYAN MAURICE FINDLAY / 04/06/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS VALERIE ELYSE FINDLAY

View Document

08/06/188 June 2018 ADOPT ARTICLES 04/06/2018

View Document

08/06/188 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 300

View Document

08/06/188 June 2018 SUB-DIVISION 04/06/18

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 4-5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM

View Document

28/03/1828 March 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

28/11/1728 November 2017 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