Advanced company searchLink opens in new window

VEEMT LIMITED

Company number 09517535

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)
03 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
15 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
01 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
30 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from 42 Comber Close Comber Close Andover SP11 6YQ England to 18 Hamble Rise Swanmore Southampton SO32 2FS on 3 April 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 AD01 Registered office address changed from 46 Drum Road Eastleigh SO50 5SU England to 42 Comber Close Comber Close Andover SP11 6YQ on 21 November 2018
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
18 Sep 2017 AD01 Registered office address changed from 38 High Street Botley Southampton SO30 2EA England to 46 Drum Road Eastleigh SO50 5SU on 18 September 2017
25 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
24 Apr 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 AD01 Registered office address changed from 48 Appleton Drive Basingstoke Hampshire RG24 9RX to 38 High Street Botley Southampton SO30 2EA on 6 March 2017
07 Jan 2017 CH01 Director's details changed for Miss Melody Tawona on 19 December 2016
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from 49 Brunel Road Southampton SO15 0LQ England to 48 Appleton Drive Basingstoke Hampshire RG24 9RX on 18 November 2016
07 Nov 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-11-07
  • GBP 1
07 Nov 2016 RT01 Administrative restoration application
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off