VELOCITY COLLECTION GROUP LTD
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Termination of appointment of Hitesh Jani as a director on 2025-03-01 |
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 |
02/03/252 March 2025 | Confirmation statement made on 2025-03-02 with updates |
02/03/252 March 2025 | Cessation of Hitesh Jani as a person with significant control on 2025-03-01 |
22/10/2422 October 2024 | Certificate of change of name |
05/06/245 June 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
17/05/2117 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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