VELGATE LIMITED

06882772
3RD FLOOR 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP

Documents

Documents
Date Category Description Pages
17 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 officers Change of particulars for director (Mrs Saapke Laura Den Ridder) 2 Buy now
15 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2024 officers Change of particulars for director (Mr Johannes-Wilhelmus Den-Ridder) 2 Buy now
15 Aug 2024 officers Change of particulars for director (Mr Johannes-Wilhelmus Den-Ridder) 2 Buy now
15 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 8 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 8 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 9 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 8 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2019 accounts Annual Accounts 8 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2018 accounts Annual Accounts 8 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Apr 2017 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
06 Apr 2016 accounts Annual Accounts 4 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 5 Buy now
30 May 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 5 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Johannes-Wilhelmns Den-Ridder) 2 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jun 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 capital Ad 01/09/09-01/09/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
08 Oct 2009 officers Appointment of director (Mr Johannes-Wilhelmns Den-Ridder) 2 Buy now
01 May 2009 officers Director appointed saapke laura den ridder 1 Buy now
23 Apr 2009 officers Appointment terminated secretary waterlow secretaries LIMITED 2 Buy now
23 Apr 2009 officers Appointment terminated director dunstana davies 1 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from, 6-8 underwood street, london, N1 7JQ 2 Buy now
21 Apr 2009 incorporation Incorporation Company 19 Buy now