Advanced company searchLink opens in new window

VELENORR CORP LTD

Company number 11947304

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 CS01 Confirmation statement made on 7 March 2024 with no updates
30 Apr 2024 AA Unaudited abridged accounts made up to 30 April 2023
22 Jun 2023 AD01 Registered office address changed from PO Box 4385 11947304 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 22 June 2023
16 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
16 Apr 2023 TM01 Termination of appointment of Ahmed Shiab Alam as a director on 13 April 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
07 Feb 2023 RP05 Registered office address changed to PO Box 4385, 11947304 - Companies House Default Address, Cardiff, CF14 8LH on 7 February 2023
19 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
28 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
07 Mar 2021 AP01 Appointment of Mrs Saudia Sultana as a director on 7 March 2021
07 Mar 2021 TM01 Termination of appointment of Arif Kamal as a director on 7 March 2021
01 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
11 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Sep 2019 CH01 Director's details changed for Mr Ahmed Shiab Alam on 23 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
13 Sep 2019 AP01 Appointment of Mr Ahmed Shiab Alam as a director on 12 September 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
13 Sep 2019 TM01 Termination of appointment of Zubair Hasan Rabbi Mithun as a director on 12 September 2019
13 Sep 2019 TM02 Termination of appointment of Zubair Hasan Rabbi Mithun as a secretary on 12 September 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 CH03 Secretary's details changed for Mr Zubair Hasan Rabbi on 15 April 2019
03 Jun 2019 CH01 Director's details changed for Mr Zubair Hasan Rabbi on 15 April 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 1,000