VEL ASSETS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Francesco Mazzagatti on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Francesco Dixit Dominus on 2024-08-28

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/03/249 March 2024 Certificate of change of name

View Document

02/03/242 March 2024 Termination of appointment of Jason Patrick Collins as a director on 2024-03-01

View Document

02/03/242 March 2024 Registered office address changed from 95a High Street Wimbledon Village London SW19 5EG England to Viaro House 5th Floor 20-23 Holborn London EC1N 2JD on 2024-03-02

View Document

02/03/242 March 2024 Appointment of Mr Francesco Mazzagatti as a director on 2024-03-01

View Document

02/03/242 March 2024 Appointment of Mr Francesco Dixit Dominus as a director on 2024-03-01

View Document

02/03/242 March 2024 Notification of Viaro Energy Limited as a person with significant control on 2024-03-01

View Document

02/03/242 March 2024 Cessation of Jason Patrick Holdings Limited as a person with significant control on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/08/233 August 2023 Satisfaction of charge 116190700001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Registered office address changed from 95 High Street Wimbledon London SW19 5BY England to 95a High Street Wimbledon Village London SW19 5EG on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Jason Patrick Holdings Limited as a person with significant control on 2022-02-03

View Document

15/12/2115 December 2021 Registered office address changed from 600 Kingston Road London SW20 8DN England to 95 High Street Wimbledon London SW19 5BY on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Jason Patrick Holdings Limited as a person with significant control on 2021-12-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Notification of Jason Patrick Holdings Limited as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Cessation of Jason Patrick Collins as a person with significant control on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED SLOANE GABLE 1 LTD CERTIFICATE ISSUED ON 11/02/20

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAY COLLINS

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEMI COLLINS

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COLLINS

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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