- Company Overview for VEEQO LIMITED (08391581)
- Filing history for VEEQO LIMITED (08391581)
- People for VEEQO LIMITED (08391581)
- More for VEEQO LIMITED (08391581)
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) |
---|---|---|---|
06 Jul 2020 | AP01 | Appointment of Mr Martin Dale Fincham as a director on 2 March 2020 | |
21 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 March 2019
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|
|
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2019 | PSC07 | Cessation of Matthew Gareth Warren as a person with significant control on 19 March 2019 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 28 February 2019 | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 March 2019
|
|
29 Mar 2019 | AP01 | Appointment of Mr Paul Nigel Davidson as a director on 19 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Richard Bolton as a director on 19 March 2019 | |
14 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
13 Mar 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 August 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
26 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
12 Mar 2016 | AD01 | Registered office address changed from Tech-Hub 2nd Floor 11 Wind Street Swansea SA1 1DP to Tech Hub Urban Village 221 High Street Swansea Swansea SA1 1NW on 12 March 2016 |