VEVIE LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-26 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/08/1513 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O GEORGE HAY & CO 235 BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3AP |
22/08/1422 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/07/1329 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
27/04/1327 April 2013 | DISS40 (DISS40(SOAD)) |
25/04/1325 April 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
15/04/1315 April 2013 | 15/10/12 STATEMENT OF CAPITAL GBP 5000.00 |
08/04/138 April 2013 | DIRECTOR APPOINTED MS CAROLINE RUTH GREENSLADE |
06/04/136 April 2013 | DELETE PROVISION OF MEM FROM COMPANYS CONSTITUTION, SUB DIVISION 15/10/2012 |
06/04/136 April 2013 | SUB-DIVISION 15/10/12 |
19/02/1319 February 2013 | FIRST GAZETTE |
28/08/1228 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, SECRETARY ALENA MAKSIMUK |
15/11/1115 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
22/07/1122 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
14/01/1114 January 2011 | COMPANY NAME CHANGED FIRST TANK FINANCE LIMITED CERTIFICATE ISSUED ON 14/01/11 |
14/01/1114 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/1027 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
15/06/1015 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
03/11/093 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEREK ROYALS / 03/11/2009 |
24/08/0924 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
22/10/0822 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/01/089 January 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | NEW SECRETARY APPOINTED |
09/08/079 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
31/07/0631 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | NEW DIRECTOR APPOINTED |
31/10/0431 October 2004 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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