Advanced company searchLink opens in new window

VE GLOBAL UK LIMITED

Company number 10706696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AM19 Notice of extension of period of Administration
This document is being processed and will be available in 10 days.
27 Nov 2023 AM10 Administrator's progress report
30 May 2023 AM10 Administrator's progress report
10 May 2023 AM19 Notice of extension of period of Administration
17 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023
16 Dec 2022 AM10 Administrator's progress report
12 Dec 2022 AD01 Registered office address changed from 4th Floor, Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
17 Aug 2022 AM02 Statement of affairs with form AM02SOA
12 Aug 2022 AM07 Result of meeting of creditors
20 Jul 2022 AM03 Statement of administrator's proposal
18 May 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 4th Floor, Euston House 24 Eversholt Street London NW1 1DB on 18 May 2022
16 May 2022 AM01 Appointment of an administrator
01 Feb 2022 MR01 Registration of charge 107066960004, created on 18 January 2022
16 Dec 2021 MR04 Satisfaction of charge 107066960003 in full
28 Sep 2021 CS01 Confirmation statement made on 3 April 2021 with updates
09 Jun 2021 AA Full accounts made up to 31 December 2019
29 Dec 2020 MR01 Registration of charge 107066960003, created on 18 December 2020
19 Dec 2020 MR04 Satisfaction of charge 107066960002 in full
27 Oct 2020 AD01 Registered office address changed from 77 Leadenhall Street London EC3A 3DE England to 7 Bell Yard London WC2A 2JR on 27 October 2020
28 May 2020 TM01 Termination of appointment of Charles Edward Murray Delamain as a director on 27 May 2020
28 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 May 2020 AP01 Appointment of Mr Jack William Francis Wearne as a director on 28 May 2020
04 Feb 2020 AA Full accounts made up to 31 December 2018
04 Oct 2019 AD01 Registered office address changed from White Collar Factory Old Street Yard London EC1Y 8AF England to 77 Leadenhall Street London EC3A 3DE on 4 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2017