- Company Overview for VELOCITY1 LIMITED (06240919)
- Filing history for VELOCITY1 LIMITED (06240919)
- People for VELOCITY1 LIMITED (06240919)
- Charges for VELOCITY1 LIMITED (06240919)
- More for VELOCITY1 LIMITED (06240919)
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) |
---|---|---|---|
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr James Michael Edward Saunders on 9 July 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from York House 3rd Floor, South Rear Empire Way Wembley Middlesex HA9 0PA England to 1st Floor Unit 11, Rutherford Way Wembley Middlesex, HA9 0BP on 21 February 2019 | |
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
17 Jul 2018 | CH01 | Director's details changed for Mr James Michael Edward Saunders on 1 December 2017 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Michael Ben Jenkins on 1 December 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr James Michael Edward Saunders on 1 March 2015 | |
29 Sep 2017 | CH01 | Director's details changed for Mr James Michael Edward Saunders on 1 March 2015 | |
28 Sep 2017 | CH01 | Director's details changed for Mark Kellett on 1 August 2015 | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Conor O'reilly as a director on 19 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Michael Ben Jenkins as a director on 19 May 2017 | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 May 2017
|
|
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
23 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from York House 14th Floor Empire Way Wembley Middlesex HA9 0PA to York House 3rd Floor, South Rear Empire Way Wembley Middlesex HA9 0PA on 31 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|