- Company Overview for VELODROME SHOP LIMITED (07647653)
- Filing history for VELODROME SHOP LIMITED (07647653)
- People for VELODROME SHOP LIMITED (07647653)
- More for VELODROME SHOP LIMITED (07647653)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
04 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
04 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
06 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
02 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
02 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
17 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Jun 2017 | AP03 | Appointment of Mr Andrew Graham Hewitt as a secretary on 30 May 2017 | |
11 Jun 2017 | TM01 | Termination of appointment of Jo-Anne Hewitt as a director on 30 May 2017 | |
11 Jun 2017 | TM02 | Termination of appointment of Jo-Anne Hewitt as a secretary on 30 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from Sunnymead Purnway Bleadon Weston-Super-Mare Avon BS24 0QE to Pye Hill Cottage Pye Hill Pylle Shepton Mallet Somerset BA4 6TG on 7 April 2015 | |
07 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 |