VEE24 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

04/03/244 March 2024 Registered office address changed from Pinewood Court Larkwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XR to Amtri House Hulley Road Macclesfield SK10 2NE on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of Kevin Ball as a director on 2023-03-28

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Termination of appointment of Joseph Noonan as a director on 2022-12-12

View Document

20/12/2220 December 2022 Appointment of Mr Tomer Azenkot as a director on 2022-12-12

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEE24, INC.

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED PRIYA IYER

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENSHAW

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HENSHAW

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 COMPANY NAME CHANGED RIXEN UK LTD CERTIFICATE ISSUED ON 04/08/14

View Document

04/08/144 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 28055

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HENSHAW / 01/06/2013

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE HENSHAW / 01/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1219 July 2012 ADOPT ARTICLES 04/07/2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM TREETOPS CHELFORD ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4PT

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR NIGEL SPRAGUE THOMAS

View Document

08/08/118 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 08/07/11 STATEMENT OF CAPITAL GBP 25000

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HENSHAW / 09/07/2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: TREE TOPS HOUSE CHELFORD ROAD PRESTBURY CHESHIRE SK10 4PT

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 COMPANY NAME CHANGED SIXCO LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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