VENATU CONSULTING LTD - DONCASTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-30 View Report
Resolution. Description: Resolutions. 2023-09-20 View Report
Capital. Capital name of class of shares. 2023-09-20 View Report
Incorporation. Memorandum articles. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-09-20 View Report
Address. Old address: Keepmoat Stadium Stadium Way Doncaster DN4 5JW England. New address: 2nd Floor, Spinner Point Lakeside Boulevard Doncaster DN4 5PL. Change date: 2021-08-02. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2020-10-26 View Report
Mortgage. Charge number: 089246220002. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type total exemption full. 2019-07-19 View Report
Officers. Officer name: Mr Ian Nigel Horsman. Change date: 2019-07-17. 2019-07-19 View Report
Officers. Change date: 2019-07-17. Officer name: Mr Ian Nigel Horsman. 2019-07-17 View Report
Address. Change date: 2019-07-17. New address: Keepmoat Stadium Stadium Way Doncaster DN4 5JW. Old address: Tek House Westland Square Leeds Yorkshire LS11 5SS. 2019-07-17 View Report
Mortgage. Charge number: 089246220003. Charge creation date: 2019-05-09. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Officers. Officer name: Mr Michael John Fraser Dring. Appointment date: 2018-03-31. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2017-01-08 View Report
Mortgage. Charge creation date: 2016-08-31. Charge number: 089246220002. 2016-09-05 View Report
Mortgage. Charge number: 089246220001. 2016-09-05 View Report
Officers. Termination date: 2016-08-19. Officer name: Antony James Sitek. 2016-08-22 View Report
Officers. Officer name: Mr Ian Nigel Horsman. Appointment date: 2016-07-06. 2016-07-06 View Report
Change of name. Description: Company name changed b-tek global solutions LIMITED\certificate issued on 06/07/16. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Mortgage. Charge creation date: 2014-08-05. Charge number: 089246220001. 2014-08-05 View Report
Capital. Capital allotment shares. 2014-03-10 View Report
Officers. Officer name: John Cowdry. 2014-03-05 View Report
Address. Change date: 2014-03-05. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. 2014-03-05 View Report
Officers. Officer name: Mr Anthony Sitek. 2014-03-05 View Report
Officers. Officer name: London Law Secretarial Limited. 2014-03-05 View Report
Incorporation. Capital: GBP 1 2014-03-05 View Report