VELOCITY COLLECTION GROUP LTD

Company Documents

DateDescription
02/03/252 March 2025 Termination of appointment of Hitesh Jani as a director on 2025-03-01

View Document

02/03/252 March 2025 Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-03-02

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

02/03/252 March 2025 Cessation of Hitesh Jani as a person with significant control on 2025-03-01

View Document

22/10/2422 October 2024 Certificate of change of name

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-04-04

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/05/2123 May 2021 REGISTERED OFFICE CHANGED ON 23/05/2021 FROM 11 STRATFORD ROAD SHIRLEY, SOLIHULL BIRMINGHAM WEST MIDLANDS B90 3LU UNITED KINGDOM

View Document

17/05/2117 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information