VENTURE INTERNATIONAL FM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Compulsory strike-off action has been discontinued |
01/08/251 August 2025 New | Confirmation statement made on 2025-03-23 with no updates |
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-03-23 with no updates |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
20/05/2320 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
21/06/2121 June 2021 | Registered office address changed from Amp House 5th Floor, Suite 50 Dingwall Road Croydon CR0 2LX England to Unit 72 Capital Business Park 22 Carlton Road South Croydon Surrey CR2 0BS on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-23 with no updates |
21/06/2121 June 2021 | Director's details changed for Mr James William Lugg on 2021-06-21 |
21/06/2121 June 2021 | Secretary's details changed for Mr James William Lugg on 2021-06-08 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/12/194 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
03/12/193 December 2019 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | Annual accounts small company total exemption made up to 31 October 2016 |
26/11/1926 November 2019 | DISS40 (DISS40(SOAD)) |
25/11/1925 November 2019 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1924 November 2019 | Annual accounts small company total exemption made up to 31 October 2014 |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | FIRST GAZETTE |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
26/05/1926 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 26/05/2019 |
26/05/1926 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 13/07/2018 |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM GLADE LODGE THE GLADE KINGSWOOD TADWORTH SURREY KT20 6LL |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 13/07/2018 |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | DISS40 (DISS40(SOAD)) |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/06/1812 June 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | DISS40 (DISS40(SOAD)) |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM LUGG |
01/07/171 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/05/1716 May 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
23/03/1623 March 2016 | DISS40 (DISS40(SOAD)) |
03/02/163 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/12/1522 December 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/09/1517 September 2015 | DISS40 (DISS40(SOAD)) |
17/09/1517 September 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O CARRINGTON BLAKE ACCOUNTANCY LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 44 WHITFIELD STREET LONDON W1T 2RJ UNITED KINGDOM |
23/04/1423 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 33E CURZON STREET LONDON W1J 7TR |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/08/135 August 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
23/07/1323 July 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 01/09/2012 |
13/09/1213 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM LUGG / 01/09/2012 |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM, 37 ROYAL CRESCENT MEWS, LONDON, W11 4SY |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/04/1220 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
24/03/1224 March 2012 | DISS40 (DISS40(SOAD)) |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1123 November 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/11/111 November 2011 | FIRST GAZETTE |
23/03/1123 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/02/1024 February 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LUGG / 23/02/2010 |
14/11/0914 November 2009 | Annual return made up to 7 December 2008 with full list of shareholders |
26/10/0926 October 2009 | SHARE PURCHASE |
26/10/0926 October 2009 | 19/10/09 STATEMENT OF CAPITAL GBP 3 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUGG / 13/05/2009 |
09/06/099 June 2009 | DISS40 (DISS40(SOAD)) |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM, TRENT HOUSE, 65 WHYTECLIFFE ROAD SOUTH, PURLEY, SURREY, CR8 2AZ |
31/03/0931 March 2009 | FIRST GAZETTE |
04/08/084 August 2008 | SECRETARY APPOINTED JAMES LUGG |
04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY CAROLINE RENDELL |
16/05/0816 May 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/03/072 March 2007 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | COMPANY NAME CHANGED OPTIMUM WATER TREATMENT SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/05 |
28/04/0528 April 2005 | COMPANY NAME CHANGED JUBILEE AIR AND WATER TREATMENT SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/05 |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
29/12/0329 December 2003 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | DIRECTOR RESIGNED |
08/01/028 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
15/12/9915 December 1999 | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
09/08/999 August 1999 | NEW DIRECTOR APPOINTED |
04/06/994 June 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00 |
16/05/9916 May 1999 | SECRETARY RESIGNED |
16/05/9916 May 1999 | NEW SECRETARY APPOINTED |
16/05/9916 May 1999 | DIRECTOR RESIGNED |
07/01/997 January 1999 | SECRETARY RESIGNED |
07/01/997 January 1999 | NEW SECRETARY APPOINTED |
07/12/987 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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