VENTUREFORTH 2000 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2023-09-30

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

23/12/2423 December 2024 Change of details for Mr James William Mckinnon Manclark as a person with significant control on 2024-12-22

View Document

23/12/2423 December 2024 Director's details changed for Mr James William Mckinnon Manclark on 2024-12-22

View Document

23/12/2423 December 2024 Director's details changed for Mr James William Mckinnon Manclark on 2024-12-22

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Termination of appointment of Michael David Futter as a secretary on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of Michael David Futter as a director on 2023-06-30

View Document

20/07/2320 July 2023 Director's details changed for Mr Rory Michael Stuart Milne on 2023-07-20

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

25/08/1725 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID FUTTER / 26/05/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FUTTER / 26/05/2015

View Document

16/12/1516 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

07/01/157 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 AUDITOR'S RESIGNATION

View Document

24/02/1424 February 2014 SECTION 519

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/01/1318 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/12/1128 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/12/1030 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FUTTER / 07/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID FUTTER / 07/12/2009

View Document

04/01/104 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMILAH BALL

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB

View Document

12/11/9612 November 1996 COMPANY NAME CHANGED CODESUPPLY LIMITED CERTIFICATE ISSUED ON 13/11/96

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 SECRETARY RESIGNED

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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