VENTURE GROUP LTD

Company Documents

DateDescription
12/11/2412 November 2024 Termination of appointment of Annmargaret Watson as a director on 2024-10-28

View Document

13/05/2413 May 2024 Registered office address changed from 179 Dalrymple Street Greenock PA15 1BX Scotland to 133 Finnieston Street Glasgow G3 8HB on 2024-05-13

View Document

13/05/2413 May 2024 Court order in a winding-up (& Court Order attachment)

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR PAUL BRYCE

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KONDOL

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN

View Document

03/09/203 September 2020 CESSATION OF JAMES MARCIN KONDOL AS A PSC

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRYCE

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARGARET WATSON

View Document

03/09/203 September 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

03/09/203 September 2020 DIRECTOR APPOINTED ANNMARGARET WATSON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARCIN KONDOL / 19/05/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER KONDOL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MARCIN KONOL / 01/07/2016

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 SOLVENCY STATEMENT DATED 18/12/16

View Document

11/01/1711 January 2017 STATEMENT BY DIRECTORS

View Document

11/01/1711 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

11/01/1711 January 2017 ALTER ARTICLES 18/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL NINA MARTIN / 01/12/2014

View Document

29/01/1529 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROL NINA MARTIN / 01/12/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL NINA MARTIN / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARCIN KONDOL / 13/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER KONDOL / 13/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KONDOL / 12/05/2008

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN / 03/06/2008

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL MARTIN / 03/06/2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 15/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 £ NC 1000/300000 15/09/06

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information