VELOCITY SMART HOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 15 Red Lion Square London WC1R 4QH England to 85 Great Portland St Great Portland Street London W1W 7LT on 2025-04-02

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/01/243 January 2024 Change of details for Mr Anthony James Lamoureux as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Director's details changed for Mr Anthony James Lamoureux on 2023-12-21

View Document

17/08/2317 August 2023 Change of details for Mr Anthony James Lamoureux as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mr Stuart James Mcdonald as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from The Barbon Buildings 16.2 Red Lion Square London WC1R 4QH England to 15 15 Red Lion Square London WC1R 4QH on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from 15 15 Red Lion Square London WC1R 4QH England to 15 Red Lion Square London WC1R 4QH on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Anthony James Lamoureux on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Stuart James Mcdonald on 2023-08-17

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

15/11/2215 November 2022 Secretary's details changed for Mr Anthony James Lamoureux on 2021-07-04

View Document

15/11/2215 November 2022 Change of details for Mr Stuart James Mcdonald as a person with significant control on 2021-07-04

View Document

15/11/2215 November 2022 Change of details for Mr Anthony James Lamoureux as a person with significant control on 2021-07-04

View Document

15/11/2215 November 2022 Director's details changed for Mr Anthony James Lamoureux on 2021-07-04

View Document

15/11/2215 November 2022 Director's details changed for Mr Stuart James Mcdonald on 2021-07-04

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Termination of appointment of Nigel Adrian Dawson Fox as a director on 2022-01-24

View Document

04/11/214 November 2021 Appointment of Mr Nigel Adrian Dawson Fox as a director on 2021-10-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

07/07/217 July 2021 Appointment of Mr Lyubomir Chavdarov as a director on 2021-06-09

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

07/07/217 July 2021 Notification of Gorgon Eood as a person with significant control on 2021-06-09

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 PREVSHO FROM 31/05/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW ENGLAND

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/07/2027 July 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANTHONY JAMES LAMOUREUX

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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