- Company Overview for SPEEDWAY LIMITED (06365302)
- Filing history for SPEEDWAY LIMITED (06365302)
- People for SPEEDWAY LIMITED (06365302)
- Charges for SPEEDWAY LIMITED (06365302)
- More for SPEEDWAY LIMITED (06365302)
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
|