VENTURE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 26/06/2526 June 2025 | Change of details for Mr Zafar Iqbal Rafiq as a person with significant control on 2025-06-26 |
| 24/01/2524 January 2025 | Micro company accounts made up to 2024-08-31 |
| 13/01/2513 January 2025 | Change of details for Mr Zafar Iqbal Rafiq as a person with significant control on 2023-09-30 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2023-09-30 with updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-08-31 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 17/04/2317 April 2023 | Micro company accounts made up to 2022-08-31 |
| 02/03/232 March 2023 | Satisfaction of charge 1 in full |
| 02/03/232 March 2023 | Satisfaction of charge 2 in full |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 04/06/2018 |
| 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 |
| 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 |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 06/09/156 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 15/01/2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 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 |
| 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 |
| 29/12/1429 December 2014 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 SMITHFIELD LONDON E1W 1AW |
| 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 |
| 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 |
| 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 |
| 06/09/146 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 07/10/137 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
| 07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 06/09/2013 |
| 04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAMELA RAFIQ |
| 25/09/1325 September 2013 | DIRECTOR APPOINTED MS PAMELA RAFIQ ELIZABETH RAFIQ |
| 06/09/136 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PAMELA RAFIQ |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 13/08/1313 August 2013 | DIRECTOR APPOINTED MS PAMELA RAFIQ ELIZABETH RAFIQ |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 10/12/1210 December 2012 | Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ, England on 2012-12-10 |
| 10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ ENGLAND |
| 01/10/121 October 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 31/03/1231 March 2012 | PREVSHO FROM 28/02/2012 TO 31/08/2011 |
| 15/10/1115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL RAFIQ / 01/09/2011 |
| 03/10/113 October 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
| 30/09/1130 September 2011 | CURREXT FROM 30/09/2011 TO 28/02/2012 |
| 06/09/116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/06/1112 June 2011 | REGISTERED OFFICE CHANGED ON 12/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
| 12/06/1112 June 2011 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 2011-06-12 |
| 06/09/106 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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