Advanced company searchLink opens in new window

VELUBA LIMITED

Company number 10853670

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)
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
22 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1,078.59
22 Jun 2020 SH02 Sub-division of shares on 4 June 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 1,000
17 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
09 Apr 2019 AD01 Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF England to Kad House Portsmouth Road Esher Surrey KT10 9AD on 9 April 2019
26 Mar 2019 PSC04 Change of details for Mrs Amanda Elizabeth Hamilton as a person with significant control on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Keith Alistair Hamilton as a person with significant control on 26 March 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
12 Mar 2019 PSC01 Notification of Amanda Elizabeth Hamilton as a person with significant control on 12 March 2019
12 Mar 2019 PSC01 Notification of Keith Hamilton as a person with significant control on 12 March 2019
12 Mar 2019 PSC07 Cessation of Green Delivery Machine Limited as a person with significant control on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Keith Alistair Hamilton as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Mark Williams as a director on 12 March 2019
12 Mar 2019 TM02 Termination of appointment of Malcolm Alan Chamberlain as a secretary on 12 March 2019
15 Oct 2018 AP01 Appointment of Mr Mark Williams as a director on 28 August 2018
31 Aug 2018 TM01 Termination of appointment of Malcolm Alan Chamberlain as a director on 28 August 2018