-
VELOCIMETRICS LIMITED - 20 St Thomas Street, London Bridge, London, SE1 9RS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06943398
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20 St Thomas Street
- London Bridge
- London
- SE1 9RS
- England 20 St Thomas Street, London Bridge, London, SE1 9RS, England UK
Management
- Geschäftsführung
- MCARTHUR, Gordon
- MCDONALD, Fraser Thomas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.06.2009
- Alter der Firma 2009-06-24 14 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- -
- Beeks Financial Cloud Group Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- lezte Bilanzhinterlegung
- 2012-06-24
- Jahresmeldung
- Fälligkeit: 2024-07-08
- Letzte Einreichung: 2023-06-24
-
VELOCIMETRICS LIMITED Firmenbeschreibung
- VELOCIMETRICS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06943398. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.06.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.06.2012.Die Firma kann schriftlich über 20 St Thomas Street erreicht werden.
Jetzt sichern VELOCIMETRICS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Velocimetrics Limited - 20 St Thomas Street, London Bridge, London, SE1 9RS, Grossbritannien
- 2009-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu VELOCIMETRICS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
legacy (2024-05-09) - AGREEMENT2
-
legacy (2024-05-09) - GUARANTEE2
-
legacy (2024-05-09) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-05-09) - AA
keyboard_arrow_right 2023
-
legacy (2023-07-20) - AGREEMENT2
-
legacy (2023-07-20) - GUARANTEE2
-
legacy (2023-07-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-20) - AA
-
confirmation-statement-with-no-updates (2023-08-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-13) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-07-15) - AA
-
legacy (2022-07-15) - PARENT_ACC
-
legacy (2022-07-15) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
-
legacy (2022-06-29) - PARENT_ACC
-
accounts-with-accounts-type-full (2022-01-24) - AA
-
legacy (2022-07-15) - GUARANTEE2
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-03) - CS01
-
termination-director-company-with-name-termination-date (2021-09-14) - TM01
-
mortgage-satisfy-charge-full (2021-02-23) - MR04
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-01) - AD01
-
mortgage-satisfy-charge-full (2020-02-24) - MR04
-
resolution (2020-03-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-05-01) - AP01
-
notification-of-a-person-with-significant-control (2020-05-01) - PSC02
-
termination-director-company-with-name-termination-date (2020-05-01) - TM01
-
termination-secretary-company-with-name-termination-date (2020-05-01) - TM02
-
cessation-of-a-person-with-significant-control (2020-05-01) - PSC07
-
memorandum-articles (2020-03-11) - MA
-
resolution (2020-03-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-07-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-19) - MR01
-
capital-allotment-shares (2020-05-05) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-03-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
confirmation-statement-with-updates (2018-07-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-13) - AA
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
move-registers-to-registered-office-company-with-new-address (2015-07-01) - AD04
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
change-person-director-company-with-change-date (2014-06-24) - CH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-04-04) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
resolution (2013-05-01) - RESOLUTIONS
-
capital-cancellation-shares (2013-01-09) - SH06
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
capital-return-purchase-own-shares (2012-12-31) - SH03
-
capital-allotment-shares (2012-12-04) - SH01
-
termination-director-company-with-name (2012-11-22) - TM01
-
appoint-person-director-company-with-name (2012-07-03) - AP01
-
capital-allotment-shares (2012-07-03) - SH01
-
appoint-person-secretary-company-with-name (2012-07-03) - AP03
-
termination-secretary-company-with-name (2012-07-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-18) - AR01
-
capital-allotment-shares (2011-06-07) - SH01
keyboard_arrow_right 2010
-
change-sail-address-company (2010-06-25) - AD02
-
change-person-director-company-with-change-date (2010-06-25) - CH01
-
move-registers-to-sail-company (2010-06-28) - AD03
-
accounts-with-accounts-type-total-exemption-small (2010-11-19) - AA
-
resolution (2010-10-11) - RESOLUTIONS
-
capital-allotment-shares (2010-10-11) - SH01
-
appoint-person-director-company-with-name (2010-10-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
change-person-secretary-company-with-change-date (2010-06-25) - CH03
keyboard_arrow_right 2009
-
incorporation-company (2009-06-24) - NEWINC