Advanced company searchLink opens in new window

VEEQO LIMITED

Company number 08391581

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)
08 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 8 November 2021
02 Nov 2021 TM01 Termination of appointment of Martin Dale Fincham as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Richard Bolton as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Vishal Bansal as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Alexander Daniel Keeler Simpson as a director on 1 November 2021
24 Aug 2021 MA Memorandum and Articles of Association
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2021 AA Group of companies' accounts made up to 28 February 2021
28 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2021
  • GBP 984.01707
28 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 November 2020
  • GBP 974.61707
23 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 97,006.26052
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/21
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 979.72052
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/21
19 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/02/2022
25 Feb 2021 AA Group of companies' accounts made up to 29 February 2020
04 Dec 2020 TM01 Termination of appointment of Paul Nigel Davidson as a director on 11 November 2020
31 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2019
  • GBP 966.59052
27 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 970.88707
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
  • GBP 966.59052
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
  • GBP 970.79052
18 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities