VEER EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
12/06/2512 June 2025 | Confirmation statement made on 2025-03-22 with no updates |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
23/05/2423 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/03/2322 March 2023 | Termination of appointment of Diljit Singh Sarna as a director on 2023-03-20 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
22/03/2322 March 2023 | Cessation of Diljit Singh Sarna as a person with significant control on 2023-03-20 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Confirmation statement made on 2021-04-04 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM JS GULATI & CO. UNIT 4, PETER JAMES BUSINESS CENTRE PUMP LANE, HAYES, MIDDLESEX UB3 3NT ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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