VELOCITY PARTNERS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

12/06/2512 June 2025 Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

18/04/2318 April 2023 Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18

View Document

15/02/2315 February 2023 Termination of appointment of Douglas Winn Kessler as a director on 2022-10-31

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022

View Document

31/10/2231 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr Mark John Sanford as a secretary on 2022-04-30

View Document

05/11/215 November 2021

View Document

05/11/215 November 2021

View Document

05/11/215 November 2021

View Document

05/11/215 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

14/02/1914 February 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY DIANA LOWRY / 19/10/2018

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MR NICHOLAS LEE MORRISON

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041281070002

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

03/08/173 August 2017 CESSATION OF DOUGLAS WINN KESSLER AS A PSC

View Document

03/08/173 August 2017 CESSATION OF STANLEY CHRISTOPHER WOODS AS A PSC

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT FIFTEEN COMMUNICATIONS GROUP PLC

View Document

31/07/1731 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 176566.00

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MS LUCY DIANA LOWRY

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY STANLEY WOODS

View Document

24/07/1724 July 2017 ADOPT ARTICLES 10/07/2017

View Document

20/07/1720 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 102.9411

View Document

06/03/176 March 2017 ADOPT ARTICLES 24/01/2017

View Document

16/02/1716 February 2017 SUB-DIVISION 24/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 CURREXT FROM 31/12/2007 TO 30/04/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 S366A DISP HOLDING AGM 06/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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