VEECARE LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-04-07 update account_category FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-05-14 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-14 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-04 update statutory_documents 22/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-31 update statutory_documents 22/03/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION SMALL => FULL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07 update num_mort_charges 5 => 7
2014-11-07 update num_mort_outstanding 4 => 6
2014-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057513890006
2014-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057513890007
2014-04-07 delete address LOUGHTON HALL RECTORY LANE LOUGHTON ESSEX ENGLAND IG10 3RU
2014-04-07 insert address LOUGHTON HALL RECTORY LANE LOUGHTON ESSEX IG10 3RU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-26 update statutory_documents SAIL ADDRESS CREATED
2014-03-26 update statutory_documents 22/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 4 => 5
2013-06-23 update num_mort_satisfied 0 => 1
2013-03-26 update statutory_documents 22/03/13 FULL LIST
2012-11-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-31 update statutory_documents DIRECTOR APPOINTED MR. SHIV KARAN SINGH SOHAL
2012-03-31 update statutory_documents 22/03/12 FULL LIST
2012-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALDEV KRISHAN SOHAL / 22/03/2012
2012-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANDEEP SOHAL / 22/03/2012
2011-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 22/03/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 44 ERNEST ROAD HORNCHURCH RM11 3JN
2010-03-29 update statutory_documents 22/03/10 FULL LIST
2010-02-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-13 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-23 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION