- Company Overview for VEYA LIMITED (11824750)
- Filing history for VEYA LIMITED (11824750)
- People for VEYA LIMITED (11824750)
- More for VEYA LIMITED (11824750)
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) |
---|---|---|---|
07 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Jason Howarth as a person with significant control on 26 February 2021 | |
28 May 2021 | PSC01 | Notification of John Meirion Roberts as a person with significant control on 26 February 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
26 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
26 Mar 2021 | CH01 | Director's details changed for Mr Jason Howarth on 26 February 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Jason Howarth as a person with significant control on 26 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Eliot Hibbert as a director on 26 February 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Eliot Hibbert as a secretary on 26 February 2021 | |
23 Dec 2020 | SH02 | Sub-division of shares on 27 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF United Kingdom to 2nd Floor, Refuge House 33-37 Watergate Row South Chester CH1 2LE on 25 November 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
13 Feb 2019 | CH01 | Director's details changed for Mr Jason Howarth on 13 February 2019 | |
13 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-13
|