Advanced company searchLink opens in new window

VELOCITI TOPCO LIMITED

Company number 12264066

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)
14 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 Jul 2023 CERTNM Company name changed epm topco LIMITED\certificate issued on 20/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
19 Jul 2023 SH06 Cancellation of shares. Statement of capital on 23 June 2023
  • GBP 8,964.025
14 Jul 2023 SH06 Cancellation of shares. Statement of capital on 23 June 2023
  • GBP 9,109.445
23 Jun 2023 SH19 Statement of capital on 23 June 2023
  • GBP 9,109.445
23 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 22/06/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jun 2023 CAP-SS Solvency Statement dated 22/06/23
23 Jun 2023 SH20 Statement by Directors
21 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 9,109.445
02 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
22 Nov 2022 SH06 Cancellation of shares. Statement of capital on 7 November 2022
  • GBP 8,838.401
17 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
03 May 2022 TM01 Termination of appointment of Alan Leslie Butterworth as a director on 19 April 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2022 AP01 Appointment of Mr David Allen Brown as a director on 5 April 2022
07 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 9,204.385
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 9,158.363
  • ANNOTATION Clarification a second filed SH01 was registered on 07.04.2022.
05 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 9,158.363
18 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 9,149.562