- Company Overview for VELON LIMITED (09043712)
- Filing history for VELON LIMITED (09043712)
- People for VELON LIMITED (09043712)
- More for VELON LIMITED (09043712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2019 | CS01 |
Confirmation statement made on 30 September 2019 with updates
|
|
20 Jun 2019 | CS01 |
Confirmation statement made on 16 May 2019 with updates
|
|
25 Mar 2019 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
25 Mar 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
13 Oct 2017 | TM01 | Termination of appointment of Gawie Murray Nienaber as a director on 30 March 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr Carlo Saronni as a director on 13 October 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Brent Michael Copeland as a director on 13 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | AP01 | Appointment of Mr Luca Guercilena as a director on 12 June 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Simon Adrian Thompson as a director on 12 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
01 Mar 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 | |
16 Oct 2015 | AP01 | Appointment of Mr Richard Aidan Verow as a director on 20 August 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Oct 2015 | TM01 | Termination of appointment of Robert John Tansey as a director on 1 September 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Richard Plugge on 8 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4EB United Kingdom to Lion House Red Lion Street London WC1R 4GB on 17 March 2015 | |
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
17 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 |