(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 19th July 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed veho global LTDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1 Hardy House Northbridge Road Berkhamsted HP4 1EF England to 4 Pauls Row High Wycombe HP11 2HQ on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 28th January 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Market House Market Square Aylesbury HP20 1TN England to Suite 1 Hardy House Northbridge Road Berkhamsted HP4 1EF on Friday 28th January 2022
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 6th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1st Floor 10 Temple House Temple Square Aylesbury Bucks HP20 2QH United Kingdom to Market House Market Square Aylesbury HP20 1TN on Saturday 1st June 2019
filed on: 1st, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Brentwood Way Aylesbury HP21 7ER United Kingdom to 1st Floor 10 Temple House Temple Square Aylesbury Bucks HP20 2QH on Friday 1st June 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Saturday 7th April 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|