VEE TAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-05-12 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 20/02/2420 February 2024 | Micro company accounts made up to 2023-05-12 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 12/05/2312 May 2023 | Annual accounts for year ending 12 May 2023 |
| 23/01/2323 January 2023 | Micro company accounts made up to 2022-05-12 |
| 19/01/2319 January 2023 | Director's details changed for Mrs Virginia Tamba on 2023-01-19 |
| 19/01/2319 January 2023 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-19 |
| 19/01/2319 January 2023 | Change of details for Mrs Virginia Tamba as a person with significant control on 2023-01-19 |
| 12/05/2212 May 2022 | Annual accounts for year ending 12 May 2022 |
| 03/02/223 February 2022 | Micro company accounts made up to 2021-05-12 |
| 11/10/2111 October 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-11 |
| 12/05/2112 May 2021 | Annual accounts for year ending 12 May 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 12/05/20 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 27/05/2020 |
| 27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 27/05/2020 |
| 12/05/2012 May 2020 | Annual accounts for year ending 12 May 2020 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 12/05/19 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 12/05/1912 May 2019 | Annual accounts for year ending 12 May 2019 |
| 11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 12/05/18 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 12/05/1812 May 2018 | Annual accounts for year ending 12 May 2018 |
| 12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 12/05/17 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 12/05/1712 May 2017 | Annual accounts for year ending 12 May 2017 |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 12 May 2016 |
| 27/06/1627 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 12/05/1612 May 2016 | Annual accounts for year ending 12 May 2016 |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 12 May 2015 |
| 11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 11 AMBERSIDE WOOD LANE PARADISE IND EST HERTFORDSHIRE HP2 4TP |
| 30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP |
| 30/07/1530 July 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 12/05/1512 May 2015 | Annual accounts for year ending 12 May 2015 |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 12 May 2014 |
| 25/06/1425 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts for year ending 12 May 2014 |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 12 May 2013 |
| 10/06/1310 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 12/05/1312 May 2013 | Annual accounts for year ending 12 May 2013 |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 12 May 2012 |
| 29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 12/05/2012 |
| 29/05/1229 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 12/05/1212 May 2012 | Annual accounts for year ending 12 May 2012 |
| 10/02/1210 February 2012 | Annual accounts small company total exemption made up to 12 May 2011 |
| 31/05/1131 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 12 May 2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 13/05/2010 |
| 26/05/1026 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 70 UPPER RICHMOND ROAD PUTNEY LONDON LONDON SW15 2RP UNITED KINGDOM |
| 10/07/0910 July 2009 | CURRSHO FROM 31/05/2010 TO 12/05/2010 |
| 13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company