Advanced company searchLink opens in new window

VELAR PROJECTS LTD

Company number 10926131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jun 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 1.00
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 5 March 2021
  • GBP 1.12
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Apr 2021 MR04 Satisfaction of charge 109261310002 in full
20 Apr 2021 MR04 Satisfaction of charge 109261310001 in full
26 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
08 Oct 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
25 Jun 2020 MR01 Registration of charge 109261310003, created on 25 June 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
01 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Oct 2018 CS01 Confirmation statement made on 21 August 2018 with updates
08 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 28/06/2018
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1.18
12 Jul 2018 SH02 Sub-division of shares on 28 June 2018
05 Jul 2018 MR01 Registration of charge 109261310002, created on 28 June 2018
04 Jul 2018 AD01 Registered office address changed from C/O Greenaway Scott the Loft, the Maltings East Tyndall Street Cardiff CF24 5EZ Wales to Summers House Pascal Close St. Mellons Cardiff CF3 0LW on 4 July 2018
29 Jun 2018 MR01 Registration of charge 109261310001, created on 28 June 2018
22 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted