CORE VELOCITY SOLUTIONS LIMITED

09772624 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09772624
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CORE VELOCITY SOLUTIONS LIMITED is an active private limited company with number 09772624. It was incorporated 8 years, 8 months, 18 days ago, on 11 September 2015. The company address is 09772624 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09772624 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwatoyin Aromire

Change date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 108 Stellman Close London E5 8QZ

Change date: 2016-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2015-10-21

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL ELEVATORS LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:08480863
Status:ACTIVE
Category:Private Limited Company

HILLS HOUSEKEEPING LIMITED

40 ABBEY VIEW,DUNMOW,CM6 2EA

Number:11422912
Status:ACTIVE
Category:Private Limited Company

K + M IMMOBILIEN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06464018
Status:ACTIVE
Category:Private Limited Company

PLDT (UK) LIMITED

10-16 TILLER ROAD,LONDON,E14 8PX

Number:03472509
Status:ACTIVE
Category:Private Limited Company

PROTEIN AGENCY UK LTD.

27-31 NEW INN YARD,LONDON,EC2A 3EY

Number:07930649
Status:ACTIVE
Category:Private Limited Company

SENATOR LEISURE PRODUCTS LIMITED

SYKE SIDE DRIVE,ACCRINGTON,BB5 5YE

Number:01516570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source