VENTURE 37 - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update website_status OK => DomainNotFound
2023-02-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GGS COMPANY SECRETARIAL SERVICES LIMITED
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-02-17 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-29 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-07 update website_status IndexPageFetchError => OK
2017-10-07 update robots_txt_status www.venture37.com: 0 => 200
2017-07-14 update website_status OK => IndexPageFetchError
2017-06-06 update website_status IndexPageFetchError => OK
2017-06-06 update robots_txt_status www.venture37.com: 200 => 0
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-14 update website_status OK => IndexPageFetchError
2017-02-10 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-10 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-29 update website_status IndexPageFetchError => OK
2017-01-29 delete source_ip 208.86.227.59
2017-01-29 insert source_ip 163.172.194.37
2017-01-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-24 update statutory_documents 22/05/16 FULL LIST
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEVAN JANIYAN / 16/05/2016
2016-04-11 update website_status OK => IndexPageFetchError
2016-01-26 insert index_pages_linkeddomain freebsd.org
2016-01-26 insert index_pages_linkeddomain github.io
2016-01-26 insert index_pages_linkeddomain netbsd.org
2016-01-26 insert index_pages_linkeddomain openbsd.org
2016-01-26 insert index_pages_linkeddomain sevanjaniyan.co.uk
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-10 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-26 update statutory_documents 22/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-08 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 9 FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON EAST SUSSEX ENGLAND BN2 0DF
2014-07-07 insert address UNIT 9 FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON EAST SUSSEX BN2 0DF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-09 update statutory_documents 22/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-09 delete source_ip 234.123.225.181
2013-06-26 delete address UNIT 9 COALBROOK HOUSE FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON EAST SUSSEX BN2 0DF
2013-06-26 insert address UNIT 9 FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON EAST SUSSEX ENGLAND BN2 0DF
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM UNIT 9 COALBROOK HOUSE FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON EAST SUSSEX BN2 0DF
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM UNIT 9 FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON EAST SUSSEX BN2 0DF ENGLAND
2013-05-30 update statutory_documents 22/05/13 FULL LIST
2013-01-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 22/05/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEVAN JANIYAN / 30/05/2012
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 22/05/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 22/05/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEVAN JANIYAN / 22/05/2010
2010-07-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GGS COMPANY SECRETARIAL SERVICES LIMITED / 22/05/2010
2010-02-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEVAN JANIYAN / 10/12/2008
2009-05-27 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM COALBROOK HOUSE FRESHFIELD BUSINESS PARK STEVENSON ROAD BRIGHTON EAST SUSSEX BN2 0DF
2008-05-30 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O GHIACI GOODHAND SMITH LTD 197 - 201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH
2007-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-15 update statutory_documents NEW SECRETARY APPOINTED
2007-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2007-05-01 update statutory_documents DIRECTOR RESIGNED
2007-05-01 update statutory_documents SECRETARY RESIGNED
2007-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION