Advanced company searchLink opens in new window

VELOCITY OUTLET LTD

Company number 08337590

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)
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
  • GBP 100
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