PRE-VENGE LIMITED

Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA, United Kingdom
StatusACTIVE
Company No.09820716
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PRE-VENGE LIMITED is an active private limited company with number 09820716. It was incorporated 8 years, 7 months, 20 days ago, on 12 October 2015. The company address is Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jose Shirley

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Bennett

Appointment date: 2016-07-18

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2015-10-30

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaughan Henry Simmond Sivell

Appointment date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA NEWSPAPERS LIMITED

56 SCOTCH STREET,,BT61 7PU

Number:NI056887
Status:ACTIVE
Category:Private Limited Company

ART AND FRAMING LTD

5 BARRACKS SQUARE,NEWCASTLE,ST5 1LG

Number:10047851
Status:ACTIVE
Category:Private Limited Company

COLOUR POP OCCASIONS LIMITED

SEAFURL 10 SECOND AVENUE,BOGNOR REGIS,PO22 7LJ

Number:10022994
Status:ACTIVE
Category:Private Limited Company

INDUSTRIA MEDICA LIMITED

THE TOWER CLINIC,LEEDS,LS16 7AP

Number:03831821
Status:ACTIVE
Category:Private Limited Company

INSPIRE CHANGE LIMITED

C/O JAMIESON STONE 2ND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:03828481
Status:ACTIVE
Category:Private Limited Company

MAYPEARL SERVICES LIMITED

29 HIGH STREET,YORKSHIRE,WF6 2AD

Number:01849079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source