- Company Overview for SPEEDY IRON LIMITED (04754417)
- Filing history for SPEEDY IRON LIMITED (04754417)
- People for SPEEDY IRON LIMITED (04754417)
- More for SPEEDY IRON LIMITED (04754417)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
21 Feb 2024 | AP01 | Appointment of Mr Sureshbhai Ramabhai Prajapati as a director on 16 February 2024 | |
20 Feb 2024 | AP01 | Appointment of Mr Kunal Mahendrakumar Thaker as a director on 16 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Christopher Roland Gaynard as a director on 16 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Amanda Gaynard as a director on 16 February 2024 | |
20 Feb 2024 | PSC02 | Notification of Prowess Holdings Limited as a person with significant control on 16 February 2024 | |
20 Feb 2024 | PSC07 | Cessation of Christopher Roland Gaynard as a person with significant control on 16 February 2024 | |
20 Feb 2024 | PSC07 | Cessation of Amanda Gaynard as a person with significant control on 16 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 27 Brackley Road Hazlemere High Wycombe HP15 7EW England to 37 Eaton Hall Crescent Broughton Milton Keynes MK10 7FB on 20 February 2024 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
12 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
06 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
24 May 2019 | AD01 | Registered office address changed from C/O Old Chapel the Green Lower Boddington NN11 6YE England to 27 Brackley Road Hazlemere High Wycombe HP15 7EW on 24 May 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
28 Feb 2019 | AD01 | Registered office address changed from C/O the Chestnut Suite Greatworth Hall Business Centre Greatworth Banbury Oxfordshire OX17 2DH England to C/O Old Chapel the Green Lower Boddington NN11 6YE on 28 February 2019 | |
17 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 |