BLUEBOX VELOCITY LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
19/11/2419 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/11/231 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/01/2221 January 2022 | Registered office address changed from Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE England to 93 - 95 Gloucester Place London W1U 6JQ on 2022-01-21 |
22/11/2122 November 2021 | Cessation of Paul Stephen Herman as a person with significant control on 2021-11-11 |
22/11/2122 November 2021 | Notification of Bluebox Corporate Finance Limited as a person with significant control on 2021-11-11 |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
24/05/2124 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HERMAN / 24/05/2021 |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
16/04/2116 April 2021 | SECRETARY APPOINTED MISS TRACY KINGSNORTH |
19/03/2119 March 2021 | COMPANY NAME CHANGED VELOCITY NEW CO LIMITED CERTIFICATE ISSUED ON 19/03/21 |
23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company