AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 13th Jan 2023. New Address: 55 Loudoun Rd St John's Wood London NW8 0DL. Previous address: 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Sun, 1st May 2022
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Feb 2020
filed on: 24th, February 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, February 2020
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Jun 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 100.00 GBP
|
capital |
|
CONNOT |
Notice of change of name
filed on: 14th, February 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed velji global logistics LTDcertificate issued on 14/02/14
filed on: 14th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 3rd Feb 2014 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed velji global logistics pvt LTDcertificate issued on 24/01/14
filed on: 24th, January 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 30th Dec 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 24th, January 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 20th May 2013 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2013 director's details were changed
filed on: 24th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2011 with full list of members
filed on: 2nd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 21st, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 20th May 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th May 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th May 2010 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 7th Aug 2009 with shareholders record
filed on: 7th, August 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Mon, 27th Jul 2009 Director appointed
filed on: 27th, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2009 from 37 warren street london W1T 6AD
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On Tue, 19th May 2009 Appointment terminated secretary
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 18th Jun 2008 Secretary appointed
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 17th Jun 2008 Appointment terminated director
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 17th Jun 2008 Appointment terminated secretary
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 17th Jun 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 17th Jun 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 17th Jun 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2008
|
incorporation |
Free Download
(19 pages)
|