DVA VENTURES LIMITED
Status | ACTIVE |
Company No. | 11503099 |
Category | Private Limited Company |
Incorporated | 07 Aug 2018 |
Age | 5 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DVA VENTURES LIMITED is an active private limited company with number 11503099. It was incorporated 5 years, 9 months, 25 days ago, on 07 August 2018. The company address is Hallcourt House Hallcourt House, Cannock, WS11 0AB, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Capital allotment shares
Date: 20 Oct 2023
Action Date: 15 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-15
Capital : 101 GBP
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 Jan 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Jan 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
New address: Hallcourt House 8 Hallcourt Crescent Cannock Staffordshire WS11 0AB
Change date: 2020-05-04
Old address: 8 Design Venue Limited Hallcourt House, 8 Hallcourt Crescent Cannock Staffordshire WS11 0AB United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Capital allotment shares
Date: 01 Oct 2018
Action Date: 23 Sep 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-09-23
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 23 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Spencer Rudge
Termination date: 2018-09-23
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 23 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-23
Officer name: Mr Derek Moseley
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-18
New address: 8 Design Venue Limited Hallcourt House, 8 Hallcourt Crescent Cannock Staffordshire WS11 0AB
Old address: 23 Griffin Street Netherton West Midlands, Dudley DY2 0LR England
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: John Spencer Rudge
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Moseley
Notification date: 2018-09-01
Documents
Some Companies
ADEILAD ST DAVID'S BUILDING,PORTHMADOG,LL49 9AP
Number: | 11228981 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL ACCOUNTING SOLUTIONS LLP
3 SQUIRREL CLOSE,ORPINGTON,BR6 8BF
Number: | OC402493 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
22 PEACOCK LANE,BRIGHTON,BN1 6WA
Number: | 09409807 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 GRENVILLE ROAD,PLYMOUTH,PL4 9QD
Number: | 11529506 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED
PART FIRST FLOOR,MAIDENHEAD,SL6 1HN
Number: | 05829400 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 OSTELL CRESCENT,ENFIELD,EN3 6FY
Number: | 10802721 |
Status: | ACTIVE |
Category: | Private Limited Company |