Advanced company searchLink opens in new window

VELOFORTE LTD

Company number 10188787

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
26 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with updates
23 Sep 2024 CH01 Director's details changed for Mrs Lara Gail Giusti on 23 September 2024
23 Sep 2024 CH01 Director's details changed for Mr Stephen Leslie Marson on 23 September 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
17 Mar 2024 PSC04 Change of details for Mrs Lara Gail Giusti as a person with significant control on 17 March 2024
17 Mar 2024 PSC04 Change of details for Mr Marc Giusti as a person with significant control on 17 March 2024
17 Mar 2024 PSC04 Change of details for Mr Stephen Leslie Marson as a person with significant control on 17 March 2024
03 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
11 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2023
  • GBP 382.75
11 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 18 May 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 383.50966
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2023
19 May 2023 CS01 18/05/23 Statement of Capital gbp 382.75
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/08/2023
15 May 2023 AD01 Registered office address changed from Unit 7 Tinwell Business Park, Steadfold Lane Tinwell Stamford PE9 3UN England to Unit 8 Tinwell Business Park Steadfold Lane Stamford Lincolnshire PE9 3UN on 15 May 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
22 May 2022 AD01 Registered office address changed from 86 Wellesley Road London W4 3AL United Kingdom to Unit 7 Tinwell Business Park, Steadfold Lane Tinwell Stamford PE9 3UN on 22 May 2022
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 380.1
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 379.79
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 378.79
14 Mar 2022 SH03 Purchase of own shares.
11 Mar 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2022 SH06 Cancellation of shares. Statement of capital on 6 March 2022
  • GBP 337.67
10 Feb 2022 MA Memorandum and Articles of Association
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 341.25