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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,613.56052
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2020
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
  • GBP 901.40
26 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
14 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 838,798.55
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
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 680.04
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 449.1