CS01 |
Confirmation statement with updates November 11, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 24, 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 1, 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed venafi LTDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(14 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on January 7, 2020
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, July 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2020
| incorporation
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, June 2020
| mortgage
|
Free Download
(1 page)
|
AP04 |
On January 7, 2020 - new secretary appointed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW to 9th Floor 107 Cheapside London EC2V 6DN on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 26, 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 22, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates November 11, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 11, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 11, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2015: 1000.00 GBP
capital
|
|
AP01 |
On November 13, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 11, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 11, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2012
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 11, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 11, 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 27, 2011
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 11, 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 9, 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 17, 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 11, 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(1 page)
|
288b |
On March 5, 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 5, 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(40 pages)
|