- Company Overview for VELOCITY CAPITAL ADVISORS LTD (09711586)
- Filing history for VELOCITY CAPITAL ADVISORS LTD (09711586)
- People for VELOCITY CAPITAL ADVISORS LTD (09711586)
- More for VELOCITY CAPITAL ADVISORS LTD (09711586)
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
|
|
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
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
|
|
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 |