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)
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
07 May 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
14 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
29 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Nov 2010 TM01 Termination of appointment of Paul Farber as a director
28 Nov 2010 TM02 Termination of appointment of P F Accounting Services Ltd as a secretary
27 Nov 2010 AP03 Appointment of Mr Roberto Cole as a secretary
27 Nov 2010 AD01 Registered office address changed from 10 Foster Close Seaford East Sussex BN25 2JL on 27 November 2010
27 Nov 2010 AP01 Appointment of Mr Roberto Cole as a director
23 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
23 Apr 2010 CH04 Secretary's details changed for P F Accounting Services Ltd on 7 March 2010
23 Apr 2010 CH01 Director's details changed for Mr Paul Anthony Farber on 7 March 2010
29 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 May 2009 363a Return made up to 07/03/09; full list of members
26 May 2009 288b Appointment terminated secretary paul farber