Advanced company searchLink opens in new window

VEOO LTD

Company number 07446970

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)
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
  • GBP 936
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
  • GBP 936
12 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 936
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
  • GBP 936
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
  • GBP 936
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
30 Jan 2012 CH01 Director's details changed for Miss Renata Danova on 1 June 2011