- Company Overview for VELOCITY OUTLET LTD (08337590)
- Filing history for VELOCITY OUTLET LTD (08337590)
- People for VELOCITY OUTLET LTD (08337590)
- Charges for VELOCITY OUTLET LTD (08337590)
- More for VELOCITY OUTLET LTD (08337590)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
24 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Feb 2024 | AP01 | Appointment of Mrs Maria-Grace Latham as a director on 21 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
10 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Apr 2023 | PSC04 | Change of details for Mr Peter-James Scott as a person with significant control on 12 April 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Edward Latham as a person with significant control on 4 April 2023 | |
12 Apr 2023 | PSC01 | Notification of Maria-Grace Latham as a person with significant control on 4 April 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Jun 2022 | AD01 | Registered office address changed from 49 Viking Way Bar Hill Cambridge CB23 8EL England to 2 Pioneer Court Chivers Way Histon Cambridge CB24 9PT on 7 June 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
07 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
19 Jul 2021 | MR04 | Satisfaction of charge 083375900002 in full | |
01 Jul 2021 | MR01 | Registration of charge 083375900003, created on 30 June 2021 | |
01 Jul 2021 | MR01 | Registration of charge 083375900004, created on 30 June 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
14 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
29 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
09 Nov 2017 | AD01 | Registered office address changed from 12 Martingale Close Cambridge CB4 3TA to 49 Viking Way Bar Hill Cambridge CB23 8EL on 9 November 2017 |