Advanced company searchLink opens in new window

VELOCITY MARKETPLACES LIMITED

Company number 11012952

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)
13 May 2024 AA Total exemption full accounts made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 May 2023 PSC04 Change of details for Mr Craig Norris as a person with significant control on 31 May 2023
03 Apr 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Town Gate 38 London Street Basingstoke RG21 7NY on 3 April 2023
21 Feb 2023 MA Memorandum and Articles of Association
21 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2023 PSC01 Notification of Craig Norris as a person with significant control on 10 February 2023
11 Feb 2023 PSC04 Change of details for Mr Jamie Brian Morris Martin as a person with significant control on 10 February 2023
11 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 10,000
14 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
10 Jun 2022 MR01 Registration of charge 110129520001, created on 26 May 2022
25 May 2022 PSC04 Change of details for Martin Shaun Purcell as a person with significant control on 25 May 2022
25 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 May 2022
12 Apr 2022 AP01 Appointment of Mr Theodore Thomas Hettich as a director on 12 April 2022
29 Mar 2022 AP01 Appointment of Mr Craig Paul Norris as a director on 29 March 2022
14 Mar 2022 AA Micro company accounts made up to 31 October 2021
10 Mar 2022 CERTNM Company name changed iptv brands LIMITED\certificate issued on 10/03/22
  • CONNOT ‐ Change of name notice
01 Mar 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-02-14
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018