Advanced company searchLink opens in new window

VELORIM LTD

Company number 11285298

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 Feb 2025 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2025 DS01 Application to strike the company off the register
02 Dec 2024 TM01 Termination of appointment of Richard William Leslie Lawrence as a director on 26 November 2024
16 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
07 Feb 2024 PSC04 Change of details for Mr Richard William Leslie Lawrence as a person with significant control on 2 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Richard William Leslie Lawrence on 2 February 2024
02 Feb 2024 PSC04 Change of details for Mr Richard William Leslie Lawrence as a person with significant control on 1 February 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 105,038
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 95,018
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 103,656
26 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 30 March 2023
23 May 2023 AD01 Registered office address changed from Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4NU England to 14 Gorse Drive Huntington Cannock Staffordshire WS12 4NW on 23 May 2023
23 May 2023 PSC04 Change of details for Mr Stuart Russell Taylor as a person with significant control on 23 May 2023
04 May 2023 CS01 Confirmation statement made on 30 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 26/07/2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 31 March 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 105,038
02 Nov 2021 CH01 Director's details changed for Mr Stuart Russell Taylor on 1 November 2021
02 Nov 2021 PSC04 Change of details for Mr Stuart Russell Taylor as a person with significant control on 1 November 2021
02 Nov 2021 AD01 Registered office address changed from Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4PD England to Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4NU on 2 November 2021
06 Aug 2021 AD01 Registered office address changed from Office 3, New Hall High Green Court Cannock Staffordshire WS11 1GR England to Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4PD on 6 August 2021
11 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates