Advanced company searchLink opens in new window

VELOCITY CREDIT GROWTH I LIMITED

Company number 12951995

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)
18 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
31 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with updates
13 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
10 Nov 2021 CH01 Director's details changed for Mr. James Rupert Charles Strachwitz on 10 November 2021
30 Jun 2021 SH20 Statement by Directors
30 Jun 2021 SH19 Statement of capital on 30 June 2021
  • GBP 5,240.35
30 Jun 2021 CAP-SS Solvency Statement dated 14/06/21
30 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2021 AP01 Appointment of Mrs Katherine Chan as a director on 7 June 2021
07 Jun 2021 AD01 Registered office address changed from 2a the Quadrant Epsom KT17 4RH United Kingdom to Eagle House 5th Floor 50 Marshall Street London W1F 9BQ on 7 June 2021
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 5,479.83
13 Apr 2021 TM01 Termination of appointment of Luca Rossi as a director on 9 April 2021
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 5,225.01
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
20 Nov 2020 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 10 November 2020
20 Nov 2020 PSC07 Cessation of James Rupert Charles Strachwitz as a person with significant control on 10 November 2020
14 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 4,975.01
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-14
  • GBP .01