VELO EVENT MANAGEMENT LTD

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/10/241 October 2024 Termination of appointment of Scott William Angus Maclean as a director on 2024-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BAIRD LANG / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LANG / 05/12/2018

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM ANGUS MACLEAN / 22/11/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED SCOTT WILLIAM ANGUS MACLEAN

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BAIRD LANG / 03/08/2016

View Document

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN LAWRENCE / 01/01/2015

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 11B LANCASTER CRESCENT GLASGOW G12 0RR

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/03/1420 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 DIRECTOR APPOINTED MR JAMES MARTIN LAWRENCE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE SETH

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM ANSTRUTHER COTTAGE 17 STRUTHERHILL LARKHALL LANARKSHIRE ML9 1LP SCOTLAND

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LANG

View Document

22/03/1322 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID MATTHEW BAIRD LANG

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information