VEEAM SOFTWARE UK LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Registration of charge 067231480004, created on 2024-04-12

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Matthew David Bishop as a director on 2023-05-25

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

02/11/222 November 2022 Appointment of Mark Sei Yu Wong as a director on 2022-07-25

View Document

01/11/221 November 2022 Termination of appointment of William Howard Largent as a director on 2022-07-25

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VS INTERNATIONAL HOLDINGS LIMITED

View Document

29/10/1829 October 2018 CESSATION OF VSI HOLDING UK LTD AS A PSC

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD LARGENT / 02/02/2018

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR RATMIR TIMASHEV

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / VEEAM SOFTWARE INTERNATIONAL UK LIMITED / 04/01/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RATMIR VILYEVICH TIMASHEV / 01/09/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD LARGENT / 01/09/2016

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RATMIR VILYEVICH TIMASHEV / 14/10/2015

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 AUDITOR'S RESIGNATION

View Document

26/02/1426 February 2014 11/12/13 STATEMENT OF CAPITAL GBP 2001

View Document

19/02/1419 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/146 January 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD LARGENT / 14/10/2013

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RATMIR VILYEVICH TIMASHEV / 05/12/2012

View Document

15/11/1215 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD LARGENT / 14/10/2011

View Document

15/11/1115 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

16/02/1116 February 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FISHER

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD LARGENT / 24/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL FISHER / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RATMIR VILYEVICH TIMASHEV / 24/11/2009

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WRIGHT

View Document

03/12/083 December 2008 DIRECTOR APPOINTED COLIN MICHAEL FISHER

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR WILLIAM HOWARD LARGENT

View Document

15/10/0815 October 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

14/10/0814 October 2008 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