VEIKSME TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Registered office address changed from The Atrium Suites 14 and 15 Second Floor, 31-37 Church Road Ashford TW15 2UD United Kingdom to Captain's House Waterman's Court, Lotus Park the Causeway Middlesex TW18 3AG on 2024-01-18

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mrs Maya Varma on 2022-04-28

View Document

05/05/225 May 2022 Change of details for Mrs Maya Varma as a person with significant control on 2022-04-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 COMPANY NAME CHANGED SME INFOTECH LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 4-6 STATION APPROACH ASHFORD SURREY TW15 2QN ENGLAND

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYA THARAYIL KARTHIKEYAN / 04/09/2017

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MAYA THARAYIL KARTHIKEYAN / 04/09/2017

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES TW18 3BA ENGLAND

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 6 BEAUFORT HOUSE CONVENT ROAD ASHFORD TW15 2HU ENGLAND

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM FLAT 34, DATCHET MEADOWS DATCHET ROAD SLOUGH SL3 7FR ENGLAND

View Document

05/09/155 September 2015 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