Advanced company searchLink opens in new window

VETYOU LIMITED

Company number 11947765

Filter by category

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)
17 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
02 Jan 2024 PSC07 Cessation of Paul Graham Horwood as a person with significant control on 20 December 2023
02 Jan 2024 TM01 Termination of appointment of Paul Graham Horwood as a director on 20 December 2023
21 Oct 2023 AP01 Appointment of Dr Katie Louise Ford as a director on 21 October 2023
21 Jun 2023 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
04 Jul 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 Oct 2020 TM01 Termination of appointment of Mark Edward Beaney as a director on 15 October 2020
06 Oct 2020 TM01 Termination of appointment of Gudrun Nathania Ravetz as a director on 6 October 2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 100
25 Jun 2020 AP01 Appointment of Ms Ebony Ellen Escalona as a director on 25 June 2020
25 Jun 2020 AP01 Appointment of Ms Gudrun Nathania Ravetz as a director on 25 June 2020
25 Jun 2020 AP01 Appointment of Mr Mark Edward Beaney as a director on 25 June 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
26 Sep 2019 AD01 Registered office address changed from 14 Sandy Lane Charlton Kings Cheltenham GL53 9BZ England to Jenners Slaugham Haywards Heath West Sussex RH17 6AQ on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Mark Edward Beaney as a director on 25 September 2019
18 Jun 2019 AD01 Registered office address changed from 73 Rolfe Lane New Romney Kent TN28 8JL England to 14 Sandy Lane Charlton Kings Cheltenham GL53 9BZ on 18 June 2019
18 Jun 2019 AP01 Appointment of Mr Mark Edward Beaney as a director on 17 June 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted