Advanced company searchLink opens in new window

VELOX HEALTH CLUBS LIMITED

Company number 09976915

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)
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-19
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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