- Company Overview for VELOCE ESPORTS LIMITED (11135021)
- Filing history for VELOCE ESPORTS LIMITED (11135021)
- People for VELOCE ESPORTS LIMITED (11135021)
- Charges for VELOCE ESPORTS LIMITED (11135021)
- Registers for VELOCE ESPORTS LIMITED (11135021)
- More for VELOCE ESPORTS LIMITED (11135021)
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) |
---|---|---|---|
28 Jul 2021 | SH08 | Change of share class name or designation | |
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 July 2021
|
|
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
01 Jun 2021 | AP01 | Appointment of Mr Eric Tveter as a director on 17 December 2020 | |
12 May 2021 | AP01 | Appointment of Mr Daniel Bailey as a director on 17 December 2020 | |
12 May 2021 | AP01 | Appointment of Mr Darryl Charles Eales as a director on 17 December 2020 | |
12 May 2021 | AP01 | Appointment of Mr Andrew Webb as a director on 17 December 2020 | |
20 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from , 34 Anyards Road, Cobham, KT11 2LA, England to 58a Bronsart Road London SW6 6AA on 27 January 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 September 2019
|
|
04 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from , Wessex House Teign Road, Newton Abbot, Devon, TQ12 4AA, England to 58a Bronsart Road London SW6 6AA on 27 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
09 May 2019 | PSC08 | Notification of a person with significant control statement | |
09 May 2019 | PSC07 | Cessation of Rupert Jack Svendsen-Cook as a person with significant control on 10 March 2019 | |
09 May 2019 | PSC07 | Cessation of Jack Anthony Clarke as a person with significant control on 10 March 2019 |