VELOSI CERTIFICATION BUREAU LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Dirk Marinus Dominicus Van Der Put as a director on 2024-05-17

View Document

31/05/2431 May 2024 Appointment of Mr Julian Mayor Balvis as a director on 2024-05-17

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr John David Hill as a secretary on 2023-04-08

View Document

14/04/2314 April 2023 Termination of appointment of Pedro Juan Aguilo Barcelo as a director on 2023-04-08

View Document

14/04/2314 April 2023 Termination of appointment of Pedro Juan Aguilo Barcelo as a secretary on 2023-04-08

View Document

14/04/2314 April 2023 Appointment of Mr Darren Basil Abu Ghazaleh as a director on 2023-04-08

View Document

14/04/2314 April 2023 Appointment of Mr Dirk Marinus Dominicus Van Der Put as a director on 2023-04-08

View Document

14/04/2314 April 2023 Appointment of Mr Javier Lopez Serrano as a director on 2023-04-08

View Document

30/01/2330 January 2023 Full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PDERO JUAN AGUILO BARCELO / 12/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN COLES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/04/176 April 2017 SECRETARY APPOINTED MR PDERO JUAN AGUILO BARCELO

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 4 BENNET COURT BENNET ROAD READING BERKS RG2 0QX

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

10/12/1610 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR PEDRO JUAN AGUILO BARCELO

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH VINCENT

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR RAMON FERNANDEZ ARMAS

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR NABIL JALIL

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL ABDUL JALIL / 01/01/2010

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL ABDUL JALIL / 31/01/2013

View Document

15/01/1315 January 2013 ALTER ARTICLES 03/01/2013

View Document

20/07/1220 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM UNIT 1 WOODSIDE BUSINESS PARK WHITLEY WOOD LANE READING BERKS RG2 8LW

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR MARTIN COLES

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR SOON OOI

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMAS VINCENT / 01/10/2009

View Document

20/08/1020 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL ABDUL JALIL / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOON TEIK OOI / 01/10/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 318A KINGS ROAD READING RG1 4JG

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS; AMEND

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/04/0014 April 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 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