Vevie Ltd was registered on 15 October 2004. The business has 4 directors listed as Greenslade, Caroline Ruth, Maksimuk, Alena, Royals, Jonathan Derek, Hawking, Robert William John in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENSLADE, Caroline Ruth | 15 October 2012 | - | 1 |
HAWKING, Robert William John | 15 October 2004 | 26 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAKSIMUK, Alena | 16 October 2006 | 21 April 2011 | 1 |
ROYALS, Jonathan Derek | 15 October 2004 | 16 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AD01 - Change of registered office address | 22 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 29 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2013 | |
AR01 - Annual Return | 25 April 2013 | |
SH01 - Return of Allotment of shares | 15 April 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
RESOLUTIONS - N/A | 06 April 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 15 November 2011 | |
TM02 - Termination of appointment of secretary | 15 November 2011 | |
AA - Annual Accounts | 22 July 2011 | |
CERTNM - Change of name certificate | 14 January 2011 | |
CONNOT - N/A | 14 January 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
AA - Annual Accounts | 31 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2005 | |
363a - Annual Return | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2004 | |
288a - Notice of appointment of directors or secretaries | 31 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
NEWINC - New incorporation documents | 15 October 2004 |