VENATOR INTERNATIONAL LIMITED - History of Changes


DateDescription
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-07-07 delete address 9 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE13 6DS
2023-07-07 insert address 21 NORTHFIELD ROAD NEWCASTLE UPON TYNE ENGLAND NE3 3UN
2023-07-07 update registered_address
2023-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-27 update statutory_documents FIRST GAZETTE
2023-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2023 FROM 9 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE AND WEAR NE13 6DS ENGLAND
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-24 => 2023-12-24
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-06-28 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-24 => 2022-12-24
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-24 => 2022-03-24
2021-07-07 delete address MANOR HOUSE WEST WHALTON MORPETH UNITED KINGDOM NE61 3UT
2021-07-07 insert address 9 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE13 6DS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM MANOR HOUSE WEST WHALTON MORPETH NE61 3UT UNITED KINGDOM
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-24 => 2021-12-24
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-24 => 2021-03-24
2020-05-07 delete address THE MANOR HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3UT
2020-05-07 insert address MANOR HOUSE WEST WHALTON MORPETH UNITED KINGDOM NE61 3UT
2020-05-07 update registered_address
2020-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE MANOR HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3UT
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-24 => 2020-12-24
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-24 => 2019-12-24
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address 32 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE UNITED KINGDOM NE13 6DS
2018-10-07 insert address THE MANOR HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3UT
2018-10-07 update registered_address
2018-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 32 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS UNITED KINGDOM
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-24 => 2018-12-24
2018-01-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD
2017-07-07 insert address 32 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE UNITED KINGDOM NE13 6DS
2017-07-07 update registered_address
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW HUNTER
2017-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2017-03-21 => 2017-12-24
2017-03-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 13/02/2017
2017-01-09 update account_ref_day 25 => 24
2017-01-09 update accounts_next_due_date 2016-12-25 => 2017-03-21
2016-12-21 update statutory_documents PREVSHO FROM 25/03/2016 TO 24/03/2016
2016-08-07 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-08-07 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-07-25 update statutory_documents 06/04/16 FULL LIST
2016-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-07-08 update accounts_next_due_date 2016-06-18 => 2016-12-25
2016-06-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-05-14 update account_ref_day 26 => 25
2016-05-14 update accounts_next_due_date 2016-03-22 => 2016-06-18
2016-03-18 update statutory_documents PREVSHO FROM 26/03/2015 TO 25/03/2015
2016-01-08 update account_ref_day 27 => 26
2016-01-08 update accounts_next_due_date 2015-12-27 => 2016-03-22
2015-12-22 update statutory_documents PREVSHO FROM 27/03/2015 TO 26/03/2015
2015-07-10 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-07-10 update accounts_next_due_date 2015-06-20 => 2015-12-27
2015-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-08 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-24 update statutory_documents 06/04/15 FULL LIST
2015-04-08 update account_ref_day 28 => 27
2015-04-08 update accounts_next_due_date 2015-03-23 => 2015-06-20
2015-03-20 update statutory_documents PREVSHO FROM 28/03/2014 TO 27/03/2014
2015-01-07 update account_ref_day 29 => 28
2015-01-07 update accounts_next_due_date 2014-12-29 => 2015-03-23
2014-12-23 update statutory_documents PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-06-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-06-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-05-12 update statutory_documents 06/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2014-03-19 => 2014-12-29
2014-03-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 30 => 29
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-03-19
2013-12-19 update statutory_documents PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-20 => 2013-12-30
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-20
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-04-06 => 2012-04-06
2013-06-21 update returns_next_due_date 2012-05-04 => 2013-05-04
2013-04-15 update statutory_documents 06/04/13 FULL LIST
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 30/11/2012
2013-03-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-06-15 update statutory_documents 06/04/12 FULL LIST
2012-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 06/04/2012
2012-02-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents PREVSHO FROM 05/04/2011 TO 31/03/2011
2011-04-27 update statutory_documents 06/04/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 02/04/2011
2011-01-19 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents PREVSHO FROM 30/04/2010 TO 05/04/2010
2010-07-12 update statutory_documents 06/04/10 FULL LIST
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM BURNSIDE VIEW KIRKWHELPINGTON NEWCASTLE UPON TYNE NE19 2RT UK
2009-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION