- Company Overview for VEUS LTD (06701553)
- Filing history for VEUS LTD (06701553)
- People for VEUS LTD (06701553)
- Charges for VEUS LTD (06701553)
- More for VEUS LTD (06701553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2024 | MR01 | Registration of charge 067015530006, created on 8 October 2024 | |
04 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
04 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
04 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
27 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
19 Dec 2023 | MR01 | Registration of charge 067015530005, created on 14 December 2023 | |
17 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2023 | MA | Memorandum and Articles of Association | |
16 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
21 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
21 Sep 2022 | CH01 | Director's details changed for Mr Kenneth John Burns on 16 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Thomas Robin Lavery on 16 September 2022 | |
11 Aug 2022 | MR01 | Registration of charge 067015530004, created on 10 August 2022 | |
05 Aug 2022 | MR04 | Satisfaction of charge 067015530003 in full | |
11 Jul 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 6 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to 85 Great Portland Street London W1W 7LT on 5 July 2022 | |
05 Jul 2022 | PSC07 | Cessation of Manmit Singh Matharu as a person with significant control on 30 June 2022 | |
05 Jul 2022 | PSC02 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 30 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Manmit Singh Matharu as a director on 30 June 2022 |