VENTURA AGROSCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 09/06/259 June 2025 | Register inspection address has been changed to Th Gables 2 Morris Close Morris Close Buckden St. Neots PE19 5YW |
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 12/02/2512 February 2025 | Registered office address changed from The Granary 27C Silver Street Buckden St Neots Cambridgeshire PE19 5TS United Kingdom to The Gables 2 Morris Close Buckden St. Neots PE19 5YW on 2025-02-12 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 01/02/211 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM THE GRANARY 27C SILVER STREET BUCKDEN ST NEOTS CAMBRIDGESHIRE PE19 5TS ENGLAND |
| 13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/05/1610 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/02/1624 February 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/12/158 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085183910002 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
| 12/06/1412 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 11/06/1411 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085183910001 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/03/1419 March 2014 | DIRECTOR APPOINTED NICHOLAS FRANK WASTLING |
| 19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THEW |
| 07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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