VELOCITY 101 LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Return of final meeting in a members' voluntary winding up

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

10/03/2210 March 2022 Annual accounts for year ending 10 Mar 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISITIAN JEAN PIERRE LECOCQ / 01/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM PORT MEDWAY MARINA STATION ROAD CUXTON ROCHESTER ME2 1AB ENGLAND

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN JEAN PIERRE LECOCQ / 01/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM SUITE 132 21 CLARENCE STREET STAINES TW18 4SU

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM PORT MEDWAY MARINA STATION ROAD CUXTON ROCHESTER ME2 1AB ENGLAND

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISITIAN JEAN PIERRE LECOCQ / 28/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM SUITE 82 17 HOLYWELL HILL ST. ALBANS AL1 1DT ENGLAND

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM FLAT 1 52 WINDSOR ROAD LONDON W5 5PE

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM SUITE 211 5 SPRING STREET LONDON W2 3AQ UNITED KINGDOM

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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