- Company Overview for VELOX HEALTH CLUBS LIMITED (09976915)
- Filing history for VELOX HEALTH CLUBS LIMITED (09976915)
- People for VELOX HEALTH CLUBS LIMITED (09976915)
- More for VELOX HEALTH CLUBS LIMITED (09976915)
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) |
---|---|---|---|
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 19 December 2024
|
|
06 Jan 2025 | TM02 | Termination of appointment of Amish Ragin Patel as a secretary on 19 December 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Ricky Ragin Patel as a director on 19 December 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Aleesha Shah as a director on 19 December 2024 | |
02 Jan 2025 | CERTNM |
Company name changed amsric health clubs LIMITED\certificate issued on 02/01/25
|
|
02 Jan 2025 | PSC07 | Cessation of Adr Properties Limited as a person with significant control on 19 December 2024 | |
02 Jan 2025 | AD01 | Registered office address changed from 51-57 Chertsey Rd Chertsey Road Woking GU21 5AJ England to 2nd Floor Premier House, 309 Ballards Lane, London Ballards Lane London N12 8LY on 2 January 2025 | |
02 Jan 2025 | PSC01 | Notification of Serena Kaur Padda as a person with significant control on 19 December 2024 | |
02 Jan 2025 | TM01 | Termination of appointment of Amish Ragin Patel as a director on 19 December 2024 | |
02 Jan 2025 | AP01 | Appointment of Mrs Serena Kaur Padda as a director on 19 December 2024 | |
07 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | AD01 | Registered office address changed from 21- 25 Church Street West Woking Surrey GU21 6DJ England to 51-57 Chertsey Rd Chertsey Road Woking GU21 5AJ on 13 May 2024 | |
18 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
31 Jul 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
28 Apr 2023 | SH08 | Change of share class name or designation | |
28 Apr 2023 | MA | Memorandum and Articles of Association | |
28 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Mar 2023 | PSC07 | Cessation of Amsric Holdings Limited as a person with significant control on 30 March 2023 | |
30 Mar 2023 | PSC02 | Notification of Adr Properties Limited as a person with significant control on 30 March 2023 | |
27 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
18 Nov 2022 | AA | Accounts for a small company made up to 28 November 2021 |