EQUINITI DAVID VENUS LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-02 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-07 View Report
Accounts. Legacy. 2022-09-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-07 View Report
Officers. Termination date: 2022-06-09. Officer name: Steven Robert Johnson. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Mortgage. Charge creation date: 2022-03-03. Charge number: 063517540004. 2022-03-09 View Report
Officers. Termination date: 2022-01-27. Officer name: Katherine Cong. 2022-02-01 View Report
Officers. Appointment date: 2022-01-27. Officer name: Mr Stephen Andrew Robert Harris. 2022-02-01 View Report
Mortgage. Charge number: 1. 2021-11-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-11 View Report
Accounts. Legacy. 2021-10-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-11 View Report
Officers. Officer name: Mr Robert David Bloor. Appointment date: 2021-08-31. 2021-09-09 View Report
Officers. Termination date: 2021-08-01. Officer name: John Stier. 2021-08-11 View Report
Officers. Officer name: Ms Katherine Cong. Change date: 2021-06-30. 2021-06-30 View Report
Address. Change date: 2021-06-02. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-06-02 View Report
Persons with significant control. Change date: 2021-06-01. Psc name: Equiniti Holdings Limited. 2021-06-02 View Report
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-09-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-09-10 View Report
Accounts. Legacy. 2020-09-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-09-10 View Report
Officers. Officer name: Ms Katherine Cong. Appointment date: 2020-08-26. 2020-09-01 View Report
Officers. Termination date: 2020-08-26. Officer name: Katherine Cong. 2020-09-01 View Report
Officers. Appointment date: 2020-08-26. Officer name: Prism Cosec Limited. 2020-09-01 View Report
Officers. Officer name: Kerin Williams. Termination date: 2020-08-26. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-02 View Report
Accounts. Legacy. 2019-10-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Equiniti Holdings Limited. 2019-02-06 View Report
Officers. Officer name: Kerin Williams. Change date: 2019-01-31. 2019-02-01 View Report
Officers. Change date: 2018-11-05. Officer name: Mr John Stier. 2018-11-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-07 View Report
Accounts. Legacy. 2018-10-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-10-07 View Report
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change date: 2018-09-20. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-08-31 View Report
Accounts. Legacy. 2017-08-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-08-31 View Report