Harrow
HA1 3LL
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 52 High Street Harrow HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
24 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 November 2020 | Notification of K1 Headstone Ltd as a person with significant control on 19 November 2020 (2 pages) |
23 November 2020 | Cessation of Deepak Khullar as a person with significant control on 19 November 2020 (1 page) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
30 August 2019 | Registered office address changed from Middlesex House, Second Floor 130 College Road Harrow HA1 1BQ United Kingdom to 52 High Street Harrow HA1 3LL on 30 August 2019 (1 page) |
21 August 2019 | Company name changed ventore LIMITED\certificate issued on 21/08/19
|
14 August 2019 | Resolutions
|
14 August 2019 | Change of name notice (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 July 2019 | Notification of Deepak Khullar as a person with significant control on 12 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Deepak Khullar as a director on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Michael Duke as a director on 11 July 2019 (1 page) |
12 July 2019 | Cessation of Woodberry Secretarial Limited as a person with significant control on 11 July 2019 (1 page) |
11 July 2019 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Middlesex House, Second Floor 130 College Road Harrow HA1 1BQ on 11 July 2019 (1 page) |
10 July 2019 | Incorporation Statement of capital on 2019-07-10
|