Advanced company searchLink opens in new window

SPEDHO LIMITED

Company number 01573362

Filter by category

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)
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
20 Dec 2014 MR01 Registration of charge 015733620006, created on 18 December 2014
20 Dec 2014 MR01 Registration of charge 015733620007, created on 18 December 2014
17 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 Dec 2014 CH01 Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014
17 Dec 2014 CH03 Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jan 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Apr 2012 AA Full accounts made up to 30 June 2011
09 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jul 2011 AD01 Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2011 AA Full accounts made up to 30 June 2010
01 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
01 Apr 2010 AA Full accounts made up to 30 June 2009