VELOCITY GLOBAL LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

06/06/236 June 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Change of details for Velocity Patching Limited as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to Woodbine Street Sunderland SR1 2NL on 2022-09-27

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/06/1828 June 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

28/06/1828 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELOCITY PATCHING LIMITED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HANNA

View Document

07/02/177 February 2017 ADOPT ARTICLES 09/12/2016

View Document

19/01/1719 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED RICHARD HANNA

View Document

01/09/161 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

25/06/1625 June 2016 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