2016 VENTURES LIMITED

C/O 32 Castlewood Road, London, N16 6DW, England
StatusACTIVE
Company No.10035310
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

2016 VENTURES LIMITED is an active private limited company with number 10035310. It was incorporated 8 years, 2 months, 14 days ago, on 01 March 2016. The company address is C/O 32 Castlewood Road, London, N16 6DW, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zeev Dreyfuss

Appointment date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Meir Dreyfuss

Appointment date: 2022-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 08 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-08

Psc name: Jacob Meir Dreyfuss

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Jacob Silver

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob Silver

Termination date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Silver

Termination date: 2021-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rivka Dreyfuss

Notification date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rivka Dreyfuss

Appointment date: 2021-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-20

Psc name: Rivka Dreyfuss

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr Jacob Silver

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rivkah Dreyfuss

Termination date: 2021-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacob Silver

Notification date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: C/O 30 Castlewood Road London N16 6DW England

Change date: 2019-02-28

New address: C/O 32 Castlewood Road London N16 6DW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Old address: 30 Castlewood Road London N16 6DW England

New address: C/O 30 Castlewood Road London N16 6DW

Change date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: 30 Castlewood Road London N16 6DW

Change date: 2017-02-02

Old address: 214 Stamford Hill London N16 6RA England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-19

Charge number: 100353100001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-19

Charge number: 100353100002

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mrs Rivkah Dreyfuss

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jacob Silver

Appointment date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: 214 Stamford Hill Stamford Hill London N16 6RA United Kingdom

Change date: 2016-03-07

New address: 214 Stamford Hill London N16 6RA

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 STEP PROPERTIES LIMITED

20 ROOLEY LANE,WEST YORKSHIRE,BD5 8LX

Number:05786491
Status:ACTIVE
Category:Private Limited Company

ARKENDALE LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:02370843
Status:ACTIVE
Category:Private Limited Company

COMPSTON ENTERPRISES LIMITED

UNIT 15 HOCKLIFFE BUSINESS PARK,HOCKLIFFE,LU7 9NB

Number:04878124
Status:ACTIVE
Category:Private Limited Company

CUSP IOT LIMITED

C/O LEE WAKEMANS 8 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:11166313
Status:ACTIVE
Category:Private Limited Company

OSCAR INDIA LIMITED

43 LODER ROAD,BRIGHTON,BN1 6PL

Number:07914440
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TAGGING TEAM LTD

56 GIDLOW LANE,WIGAN,WN6 7DP

Number:07036002
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