Advanced company searchLink opens in new window

VEEZU HOLDINGS LIMITED

Company number 09378357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2017 TM01 Termination of appointment of Martin Paul Chalmers as a director on 31 December 2016
20 Dec 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
17 Nov 2016 AA Group of companies' accounts made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 267.14
06 Oct 2015 AP01 Appointment of Mr Joel Francis Hope-Bell as a director on 18 August 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 267.14
21 Sep 2015 AP01 Appointment of Mr Andrew Pennock as a director on 18 August 2015
21 Sep 2015 AP01 Appointment of Mr Martin Paul Chalmers as a director on 18 August 2015
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 18/08/2015
27 Aug 2015 MR01 Registration of charge 093783570002, created on 18 August 2015
10 Aug 2015 AP01 Appointment of Mr Nathan Iestyn Bowles as a director on 13 March 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jul 2015 SH02 Sub-division of shares on 21 July 2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 220
26 Mar 2015 MR01 Registration of charge 093783570001, created on 16 March 2015
08 Jan 2015 AD01 Registered office address changed from C/O Smart Solutions Raleigh House Langstone Business Park Newport Gwent NP18 2LH United Kingdom to Livingtsone House Langstone Business Park Langstone Newport Gwent NP18 2LH on 8 January 2015
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 1