Advanced company searchLink opens in new window

VELOCE ESPORTS LIMITED

Company number 11135021

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)
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
  • GBP 263.09
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/21
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 245.42
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 245.37
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
  • GBP 163.58
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 155.8
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
  • GBP 151.9
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 September 2019
  • GBP 144.11
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
  • GBP 140.21
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 131.04
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 124.49
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