VEEA GROUP LTD

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

24/11/2124 November 2021 Confirmation statement made on 2020-11-14 with updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

22/11/2122 November 2021 Amended micro company accounts made up to 2019-11-30

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-11-30

View Document

28/10/2128 October 2021 Termination of appointment of Kate Lavery as a secretary on 2021-10-15

View Document

28/10/2128 October 2021 Cessation of Kate Lavery as a person with significant control on 2021-04-01

View Document

28/10/2128 October 2021 Termination of appointment of Charles Oxley as a director on 2021-10-15

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE LAVERY / 01/11/2020

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATE LAVERY

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR DANIEL LUKE LAVERY

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 SECRETARY APPOINTED MR DANIEL LUKE LAVERY

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LUKE LAVERY

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MRS KATE LAVERY / 01/11/2020

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 87 MAIN STREET BRADFORD BD15 0DZ UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 DIRECTOR APPOINTED MR CHARLES OXLEY

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 5 OAKDALE MANOR HARROGATE HG1 2NA UNITED KINGDOM

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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