- Company Overview for SPEED PURSUIT LIMITED (04077075)
- Filing history for SPEED PURSUIT LIMITED (04077075)
- People for SPEED PURSUIT LIMITED (04077075)
- Charges for SPEED PURSUIT LIMITED (04077075)
- More for SPEED PURSUIT LIMITED (04077075)
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) |
---|---|---|---|
31 Dec 2024 | TM01 | Termination of appointment of Marc Strong as a director on 18 December 2024 | |
31 Dec 2024 | AP01 | Appointment of Mr Daniel Anthony Gilbert as a director on 18 December 2024 | |
31 Dec 2024 | PSC07 | Cessation of Marc Strong as a person with significant control on 18 December 2024 | |
31 Dec 2024 | PSC02 | Notification of Victoria Investment Property Limited as a person with significant control on 18 December 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
15 May 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
01 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
23 May 2023 | AD01 | Registered office address changed from 33 Manor House Drive Brondesbury Park London NW6 7DE to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 23 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Deirdre Anne Usiskin as a director on 16 May 2023 | |
23 May 2023 | TM02 | Termination of appointment of Deirdre Anne Usiskin as a secretary on 16 May 2023 | |
23 May 2023 | AP01 | Appointment of Mr Marc Strong as a director on 16 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Stephen Michael Usiskin as a director on 16 May 2023 | |
22 May 2023 | PSC01 | Notification of Marc Strong as a person with significant control on 16 May 2023 | |
22 May 2023 | PSC07 | Cessation of Stephen Michael Usiskin as a person with significant control on 16 May 2023 | |
19 May 2023 | MR04 | Satisfaction of charge 040770750010 in full | |
19 May 2023 | MR04 | Satisfaction of charge 040770750012 in full | |
19 May 2023 | MR04 | Satisfaction of charge 040770750013 in full | |
12 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |