VEOTEC GROUP LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR SIMON JOHN COLLINS

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PAUL MARCEL AZZOPARDI

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PENDRILL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOZAIR LIMITED

View Document

05/02/185 February 2018 CESSATION OF ANDRER RICHARD RUSSELL AS A PSC

View Document

05/02/185 February 2018 CESSATION OF PHILIP RICHARD PENDRILL AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099901890001

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM UNIT A FARRINGDON BUSINESS PARK LOWER FARRINGDON ALTON HAMPSHIRE GU34 3DZ UNITED KINGDOM

View Document

28/04/1728 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2017

View Document

28/04/1728 April 2017 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 99

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

03/01/173 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 1

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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