VEE TAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-05-12

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-12

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

12/05/2312 May 2023 Annual accounts for year ending 12 May 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-05-12

View Document

19/01/2319 January 2023 Director's details changed for Mrs Virginia Tamba on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mrs Virginia Tamba as a person with significant control on 2023-01-19

View Document

12/05/2212 May 2022 Annual accounts for year ending 12 May 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-05-12

View Document

11/10/2111 October 2021 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-11

View Document

12/05/2112 May 2021 Annual accounts for year ending 12 May 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/05/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 27/05/2020

View Document

12/05/2012 May 2020 Annual accounts for year ending 12 May 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/05/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

12/05/1912 May 2019 Annual accounts for year ending 12 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

12/05/1812 May 2018 Annual accounts for year ending 12 May 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/05/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts for year ending 12 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 12 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts for year ending 12 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 12 May 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 11 AMBERSIDE WOOD LANE PARADISE IND EST HERTFORDSHIRE HP2 4TP

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

View Document

30/07/1530 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts for year ending 12 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 12 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts for year ending 12 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 12 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

12/05/1312 May 2013 Annual accounts for year ending 12 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 12 May 2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 12/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

12/05/1212 May 2012 Annual accounts for year ending 12 May 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 12 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 12 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA TAMBA / 13/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 70 UPPER RICHMOND ROAD PUTNEY LONDON LONDON SW15 2RP UNITED KINGDOM

View Document

10/07/0910 July 2009 CURRSHO FROM 31/05/2010 TO 12/05/2010

View Document

13/05/0913 May 2009 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