- Company Overview for SPEEDY CLAIM MK LIMITED (08742735)
- Filing history for SPEEDY CLAIM MK LIMITED (08742735)
- People for SPEEDY CLAIM MK LIMITED (08742735)
- More for SPEEDY CLAIM MK LIMITED (08742735)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
12 Apr 2023 | PSC07 | Cessation of Speedline Taxi Ltd as a person with significant control on 31 March 2023 | |
12 Apr 2023 | PSC02 | Notification of Skyline Taxis Holdings Limited as a person with significant control on 31 March 2023 | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
11 Feb 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
15 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Unit 1 Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NL to 25 Blundells Road Bradville Milton Keynes MK13 7HB on 10 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Mohammed Imraz Siddiq as a director on 3 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Gavin Sokhi as a director on 3 June 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Mohammed Imraz Siddiq on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Afraz Siddiq on 16 February 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |