Advanced company searchLink opens in new window

VELOCE RACING LIMITED

Company number 12135917

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)
17 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
28 Mar 2024 AA Full accounts made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
31 Mar 2023 AA Full accounts made up to 30 June 2022
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
30 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 202
07 May 2021 CH01 Director's details changed for Mr Rupert Svendsen Cook on 7 May 2021
07 May 2021 CH01 Director's details changed for Mr Rupert Jack-Svendsen Cook on 7 May 2021
07 Apr 2021 AA Micro company accounts made up to 30 June 2020
11 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2019
  • GBP 200
28 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2019
  • GBP 200
27 Jan 2021 AD01 Registered office address changed from , 34 Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom to 58a Bronsart Road London SW6 6AA on 27 January 2021
07 Jan 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
17 Dec 2019 PSC08 Notification of a person with significant control statement
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2019 PSC07 Cessation of Rupert Jack Svendsen-Cook as a person with significant control on 3 October 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2021 and 11/03/2021
22 Nov 2019 SH08 Change of share class name or designation
15 Nov 2019 AP01 Appointment of Mr Andrew Webb as a director on 3 October 2019