Advanced company searchLink opens in new window

VELOMAGIC.COM LIMITED

Company number 05384672

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)
16 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Jun 2024 PSC04 Change of details for Ms Julie Caroline Boeuf as a person with significant control on 18 June 2024
18 Jun 2024 PSC07 Cessation of Daniel James Mason as a person with significant control on 18 June 2024
20 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
20 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
28 Mar 2020 AD01 Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to Unit 1, Watchmoor Park Watchmoor Road Camberley Surrey GU15 3AQ on 28 March 2020
16 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
22 Mar 2018 PSC07 Cessation of Peter John Cole as a person with significant control on 1 March 2018
22 Mar 2018 PSC01 Notification of Julie Caroline Boeuf as a person with significant control on 1 March 2018
22 Mar 2018 PSC01 Notification of Daniel James Mason as a person with significant control on 1 March 2018
09 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from West Heath Cottage West Heath Pirbright Woking Surrey GU24 0JQ to 4th Floor 18 st. Cross Street London EC1N 8UN on 3 April 2017
23 Mar 2017 TM01 Termination of appointment of Roberto Cole as a director on 23 March 2017
23 Mar 2017 TM02 Termination of appointment of Roberto Cole as a secretary on 23 March 2017
23 Mar 2017 AP01 Appointment of Mr Daniel James Mason as a director on 23 March 2017