VENOMTECH LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/03/2527 March 2025 Satisfaction of charge 1 in full

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Registered office address changed from Building 500 East Block Discovery Park Sandwich Kent CT13 9FE England to 21 Highfield Road Dartford Kent DA1 2JS on 2024-08-27

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024 Statement of affairs

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Appointment of Dr Paul Allan Anthony Grant as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Sarah Smith as a secretary on 2024-05-31

View Document

29/05/2429 May 2024 Termination of appointment of Marek Gumienny as a director on 2024-05-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-08

View Document

24/04/2324 April 2023 Director's details changed for Mr Steven Anthony Trim on 2022-12-16

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

14/09/2214 September 2022 Termination of appointment of Martino Picardo as a director on 2022-08-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-09-10

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

10/05/2110 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/2015 October 2020 ADOPT ARTICLES 11/09/2020

View Document

05/10/205 October 2020 11/09/20 STATEMENT OF CAPITAL GBP 279.58

View Document

05/10/205 October 2020 11/09/20 STATEMENT OF CAPITAL GBP 215.87

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR MAREK GUMIENNY

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED DR MARTINO PICARDO

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM DISCOVERY PARK HOUSE RAMSGATE ROAD SANDWICH KENT CT13 9ND

View Document

05/05/205 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

19/03/1819 March 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM SHEIKH

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR IBRAHIM AHMAD SHEIKH

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR PAUL DAVID WILLIAMSON

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED DR PAUL ALLAN ANTHONY GRANT

View Document

03/08/163 August 2016 SECRETARY APPOINTED MRS SARAH SMITH

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY SARAH SMITH

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS HENRARD

View Document

15/04/1615 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE NEWELL

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM KENT ENTERPRISE HUB UNIVERSITY OF KENT CANTERBURY KENT CT2 7NJ

View Document

07/07/157 July 2015 SECOND FILING FOR FORM SH01

View Document

06/07/156 July 2015 16/03/14 FULL LIST AMEND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM, DISCOVERY PARK HOUSE RAMSGATE ROAD, 2ND FLOOR SOUTH POD, DISCOVERY PARK, SANDWICH, KENT, CT13 9ND, ENGLAND

View Document

06/07/156 July 2015 16/03/13 FULL LIST AMEND

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 08/05/14 STATEMENT OF CAPITAL GBP 21.21

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM, KENT ENTERPRISE HUB UNIVERSITY OF KENT, CANTERBURY, KENT, CT2 7NJ

View Document

09/05/149 May 2014 ALTER ARTICLES 03/04/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/04/1413 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 222.40

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS HENRARD / 20/05/2013

View Document

15/04/1315 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED PROFESSOR KAROL SIKORA

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR DENIS HENRARD

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR CLIVE STEPHEN NEWELL

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MRS SARAH SMITH

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY TRIM / 11/04/2012

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, 7-7A HIGH STREET, ST LAWRENCE, RAMSGATE, KENT, CT11 0QH

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1130 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY TRIM / 29/03/2011

View Document

29/03/1129 March 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

16/03/1016 March 2010 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