Advanced company searchLink opens in new window

VELOCITY1 LIMITED

Company number 06240919

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)
14 Jul 2022 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ on 14 July 2022
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Accounts for a small company made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
24 Apr 2021 CH01 Director's details changed for Mr Philip Simon Slavin on 14 April 2021
15 Apr 2021 TM01 Termination of appointment of Mark Kellett as a director on 5 April 2021
18 Feb 2021 AA Accounts for a small company made up to 31 December 2019
16 Jan 2021 TM01 Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020
23 Dec 2020 MR01 Registration of charge 062409190003, created on 17 December 2020
18 Dec 2020 MR01 Registration of charge 062409190002, created on 17 December 2020
25 Sep 2020 AP01 Appointment of Mr Philip Simon Slavin as a director on 8 September 2020
15 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
18 Feb 2020 SH10 Particulars of variation of rights attached to shares
12 Feb 2020 AP03 Appointment of Frances Victoria Heazell as a secretary on 10 February 2020
07 Feb 2020 AD01 Registered office address changed from Unit 11 Rutherford Way 1st Floor Wembley Middlesex HA9 0BP United Kingdom to 180 Great Portland Street London W1W 5QZ on 7 February 2020
07 Feb 2020 MR01 Registration of charge 062409190001, created on 5 February 2020
06 Feb 2020 SH08 Change of share class name or designation
06 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2020 TM01 Termination of appointment of Kenneth D Peterson Jr as a director on 24 January 2020
28 Jan 2020 TM01 Termination of appointment of Conor O'reilly as a director on 24 January 2020
28 Jan 2020 PSC02 Notification of Ql Management Holdings Limited as a person with significant control on 24 January 2020
28 Jan 2020 PSC07 Cessation of Kenneth Dean Peterson Jr. as a person with significant control on 24 January 2020
28 Jan 2020 MA Memorandum and Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association