- Company Overview for VEOO LTD (07446970)
- Filing history for VEOO LTD (07446970)
- People for VEOO LTD (07446970)
- Charges for VEOO LTD (07446970)
- Insolvency for VEOO LTD (07446970)
- More for VEOO LTD (07446970)
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) |
---|---|---|---|
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
16 Oct 2017 | PSC02 | Notification of Veoo Group Limited as a person with significant control on 14 July 2017 | |
16 Oct 2017 | PSC07 | Cessation of Alan Graham Scott as a person with significant control on 14 July 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Major Matthew Winters on 7 October 2016 | |
24 Aug 2017 | CH01 | Director's details changed for Miss Renata Danova on 7 October 2016 | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | AD01 | Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans AL1 3TF on 9 September 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2015 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 7 October 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
12 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
04 Dec 2014 | AP01 | Appointment of Mr Alan Graham Scott as a director on 3 December 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | CH01 | Director's details changed for Major Matthew Winters on 23 May 2014 | |
23 May 2014 | CH01 | Director's details changed for Miss Renata Danova on 23 May 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
29 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 2 March 2012
|
|
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders |