- Company Overview for SPEEDFLEX (LONDON) LIMITED (08308840)
- Filing history for SPEEDFLEX (LONDON) LIMITED (08308840)
- People for SPEEDFLEX (LONDON) LIMITED (08308840)
- Charges for SPEEDFLEX (LONDON) LIMITED (08308840)
- More for SPEEDFLEX (LONDON) LIMITED (08308840)
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 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
30 Sep 2024 | AD01 | Registered office address changed from Nelson House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE to Anson House Burdon Terrace Newcastle upon Tyne NE2 3AE on 30 September 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD01 | Registered office address changed from 33-36 Ground Floor, Plough Court 33-36 Lombard Street London EC3V 9BQ England to Nelson House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE on 28 November 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 4Th Floor Brook Point 1412 High Road London N20 9BH to 33-36 Ground Floor, Plough Court 33-36 Lombard Street London EC3V 9BQ on 19 September 2014 | |
19 Sep 2014 | AP03 | Appointment of Mrs Kerry Louise Mcdonnell as a secretary on 1 September 2014 |