Advanced company searchLink opens in new window

VELOCITY CAPITAL ADVISORS LTD

Company number 09711586

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)
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 502
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2018 SH02 Sub-division of shares on 9 October 2018
10 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
05 Oct 2018 PSC04 Change of details for William Bungay as a person with significant control on 5 October 2018
05 Oct 2018 PSC04 Change of details for Mr William Bungay as a person with significant control on 5 October 2018
05 Oct 2018 PSC04 Change of details for Mr Rajeev Saxena as a person with significant control on 5 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Rajeev Saxena on 4 October 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 491
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 475
30 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
04 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
27 Jun 2017 PSC01 Notification of William Bungay as a person with significant control on 27 June 2017
27 Jun 2017 CH01 Director's details changed for Mr Bil Bungay on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 2a the Quadrant Epsom KT17 4RH on 27 June 2017
27 Jun 2017 AP01 Appointment of Mr Alex Johnson as a director on 25 June 2017
27 Jun 2017 AP01 Appointment of Mr Bil Bungay as a director on 25 June 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 400
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Feb 2017 AD01 Registered office address changed from 4th Floor Grant House 55-60 st John Street London EC1M 4HG United Kingdom to Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 9 February 2017
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
07 Jun 2016 AD01 Registered office address changed from 20 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ England to 4th Floor Grant House 55-60 st John Street London EC1M 4HG on 7 June 2016
18 Aug 2015 AD01 Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL England to 20 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ on 18 August 2015