Advanced company searchLink opens in new window

VELOCE SPORTS LTD

Company number 03623694

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)
25 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
13 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
27 May 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
17 Oct 2015 AP01 Appointment of Mr Rupert Jack Svendsen-Cook as a director on 1 September 2014
17 Oct 2015 TM01 Termination of appointment of Elizabeth Mary Freeman as a director on 1 September 2014
25 Jun 2015 CERTNM Company name changed raze'n shave LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
25 Jun 2015 TM02 Termination of appointment of Claire Elizabeth Hill-Hall as a secretary on 25 June 2015
25 Jun 2015 AD01 Registered office address changed from Garden Flat 64a Warwick Road London SW5 9EJ to C/O Blue Accountancy 34 South Molton Street London W1K 5RG on 25 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100