|
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)
|
|
12 Jun 2025 |
CS01 |
Confirmation statement made on 1 June 2025 with no updates
|
|
|
02 Apr 2025 |
PSC05 |
Change of details for Velocity Smart Holding Limited as a person with significant control on 26 March 2025
|
|
|
02 Apr 2025 |
AD01 |
Registered office address changed from 15 Red Lion Square London WC1R 4QH England to 85 Great Portland St Great Portland Street London W1W 7LT on 2 April 2025
|
|
|
31 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
29 Oct 2024 |
AA01 |
Previous accounting period extended from 31 January 2024 to 31 March 2024
|
|
|
04 Jun 2024 |
CS01 |
Confirmation statement made on 1 June 2024 with no updates
|
|
|
04 Jan 2024 |
PSC04 |
Change of details for a person with significant control
|
|
|
03 Jan 2024 |
CH01 |
Director's details changed for Mr Anthony James Lamoureux on 21 December 2023
|
|
|
17 Aug 2023 |
PSC05 |
Change of details for Velocity Smart Holding Limited as a person with significant control on 17 August 2023
|
|
|
17 Aug 2023 |
CH01 |
Director's details changed for Mr Stuart James Mcdonald on 27 May 2022
|
|
|
17 Aug 2023 |
CH01 |
Director's details changed for Mr Anthony James Lamoureux on 26 January 2022
|
|
|
17 Aug 2023 |
AD01 |
Registered office address changed from The Barbon Buildings 16 Red Lion Square 16.2 Velocity Smart Technology Ltd London WC1R 4QH England to 15 Red Lion Square London WC1R 4QH on 17 August 2023
|
|
|
14 Jul 2023 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
06 Jun 2023 |
CS01 |
Confirmation statement made on 1 June 2023 with no updates
|
|
|
05 Jul 2022 |
PSC04 |
Change of details for a person with significant control
|
|
|
05 Jul 2022 |
PSC04 |
Change of details for a person with significant control
|
|
|
04 Jul 2022 |
CS01 |
Confirmation statement made on 1 June 2022 with updates
|
|
|
04 Jul 2022 |
CH01 |
Director's details changed for Mr Stuart James Mcdonald on 4 July 2021
|
|
|
04 Jul 2022 |
CH01 |
Director's details changed for Mr Anthony James Lamoureux on 4 July 2021
|
|
|
30 Jun 2022 |
MR01 |
Registration of charge 111642040003, created on 29 June 2022
|
|
|
09 Mar 2022 |
PSC02 |
Notification of Velocity Smart Holding Limited as a person with significant control on 1 June 2021
|
|
|
09 Mar 2022 |
PSC07 |
Cessation of Stuart James Mcdonald as a person with significant control on 1 June 2021
|
|
|
09 Mar 2022 |
PSC07 |
Cessation of Anthony James Lamoureux as a person with significant control on 1 June 2021
|
|
|
02 Mar 2022 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|
|
07 Jul 2021 |
CS01 |
Confirmation statement made on 1 June 2021 with updates
|
|