Advanced company searchLink opens in new window

PROJECT VELOCITY HOLDINGS LIMITED

Company number 14381232

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)
10 Jun 2024 AA Full accounts made up to 30 September 2023
23 May 2024 TM01 Termination of appointment of Sebastien Leusch as a director on 15 April 2024
29 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
18 Apr 2023 AP01 Appointment of Scott William Haddow as a director on 29 March 2023
25 Jan 2023 AP01 Appointment of Sebastien Leusch as a director on 16 January 2023
25 Jan 2023 AP01 Appointment of William Ellis Copeland as a director on 16 January 2023
25 Jan 2023 AP01 Appointment of Mr John Christian Ellis as a director on 16 January 2023
25 Jan 2023 AP01 Appointment of Mr David Martin Brennan as a director on 16 January 2023
25 Jan 2023 AP01 Appointment of Alexander James Cook as a director on 16 January 2023
22 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 MA Memorandum and Articles of Association
14 Dec 2022 PSC02 Notification of Project Velocity Topco Limited as a person with significant control on 14 December 2022
14 Dec 2022 TM01 Termination of appointment of a G Secretarial Limited as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Roger Hart as a director on 13 December 2022
14 Dec 2022 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 13 December 2022
14 Dec 2022 AP01 Appointment of Mr Andrew Robert Tomkinson as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Inhoco Formations Limited as a director on 13 December 2022
14 Dec 2022 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 14 December 2022
14 Dec 2022 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on 14 December 2022
12 Dec 2022 CERTNM Company name changed aghoco 2219 LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-12
27 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-27
  • GBP 1