Advanced company searchLink opens in new window

SPEEDWAY LIMITED

Company number 06365302

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
31 Jan 2024 PSC01 Notification of Chin Siu Tang as a person with significant control on 12 January 2024
31 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 31 January 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
30 Jan 2024 TM01 Termination of appointment of Guanyu Shi as a director on 12 January 2024
30 Jan 2024 AP01 Appointment of Miss Katie Kit Man Tang as a director on 12 January 2024
01 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
28 Jul 2022 AP01 Appointment of Mr Guanyu Shi as a director on 17 July 2022
28 Jul 2022 TM01 Termination of appointment of Tak Fung To as a director on 17 July 2022
01 Jul 2022 PSC08 Notification of a person with significant control statement
01 Jul 2022 PSC07 Cessation of Chu Ting Tang as a person with significant control on 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
05 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
12 Jan 2021 PSC01 Notification of Chu Ting Tang as a person with significant control on 10 December 2020
12 Jan 2021 PSC07 Cessation of Beijing Dumpling Ltd as a person with significant control on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Tak Fung To as a director on 10 December 2020
10 Dec 2020 TM01 Termination of appointment of Kok Wai Golman Li as a director on 10 December 2020
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 200,100