VENTURE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

26/06/2526 June 2025 Change of details for Mr Zafar Iqbal Rafiq as a person with significant control on 2025-06-26

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Change of details for Mr Zafar Iqbal Rafiq as a person with significant control on 2023-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2023-09-30 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Satisfaction of charge 1 in full

View Document

02/03/232 March 2023 Satisfaction of charge 2 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 04/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

04/06/184 June 2018 Registered office address changed from , 209 Tower Bridge Business Centre 46-48 East Smithfield, London, E1W 1AW to 71-75 Shelton Street London Greater London WC2H 9JQ on 2018-06-04

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/09/156 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 15/01/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

28/01/1528 January 2015 Registered office address changed from , 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2015-01-28

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 SMITHFIELD LONDON E1W 1AW

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 209 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

29/12/1429 December 2014 Registered office address changed from , 209 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2014-12-29

View Document

29/12/1429 December 2014 Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 Smithfield, London, E1W 1AW to 71-75 Shelton Street London Greater London WC2H 9JQ on 2014-12-29

View Document

06/09/146 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 06/09/2013

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA RAFIQ

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MS PAMELA RAFIQ ELIZABETH RAFIQ

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA RAFIQ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 DIRECTOR APPOINTED MS PAMELA RAFIQ ELIZABETH RAFIQ

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ, England on 2012-12-10

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ ENGLAND

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1231 March 2012 PREVSHO FROM 28/02/2012 TO 31/08/2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 01/09/2011

View Document

03/10/113 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 CURREXT FROM 30/09/2011 TO 28/02/2012

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1112 June 2011 REGISTERED OFFICE CHANGED ON 12/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

12/06/1112 June 2011 Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 2011-06-12

View Document

06/09/106 September 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