PROJECT VELOCITY BIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Full accounts made up to 2024-09-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
10/06/2410 June 2024 | Full accounts made up to 2023-09-30 |
23/05/2423 May 2024 | Termination of appointment of Sebastien Leusch as a director on 2024-04-15 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
18/04/2318 April 2023 | Appointment of Scott William Haddow as a director on 2023-03-29 |
15/02/2315 February 2023 | Registration of charge 144132720002, created on 2023-02-13 |
25/01/2325 January 2023 | Appointment of Sebastien Leusch as a director on 2023-01-16 |
25/01/2325 January 2023 | Appointment of William Ellis Copeland as a director on 2023-01-16 |
25/01/2325 January 2023 | Appointment of Mr John Christian Ellis as a director on 2023-01-16 |
25/01/2325 January 2023 | Appointment of Alexander James Cook as a director on 2023-01-16 |
25/01/2325 January 2023 | Appointment of Mr David Martin Brennan as a director on 2023-01-16 |
25/01/2325 January 2023 | Current accounting period shortened from 2023-10-31 to 2023-09-30 |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Memorandum and Articles of Association |
29/12/2229 December 2022 | Resolutions |
23/12/2223 December 2022 | Registration of charge 144132720001, created on 2022-12-23 |
16/12/2216 December 2022 | Termination of appointment of a G Secretarial Limited as a secretary on 2022-12-16 |
16/12/2216 December 2022 | Appointment of Mr Andrew Robert Tomkinson as a director on 2022-12-16 |
16/12/2216 December 2022 | Certificate of change of name |
16/12/2216 December 2022 | Notification of Project Velocity Bidco Limited as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Inhoco Formations Limited as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of Inhoco Formations Limited as a director on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of Roger Hart as a director on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of a G Secretarial Limited as a director on 2022-12-16 |
16/12/2216 December 2022 | 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 2022-12-16 |
12/10/2212 October 2022 | Incorporation |
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