- Company Overview for SPEEDCAST UK HOLDINGS LIMITED (09481958)
- Filing history for SPEEDCAST UK HOLDINGS LIMITED (09481958)
- People for SPEEDCAST UK HOLDINGS LIMITED (09481958)
- Charges for SPEEDCAST UK HOLDINGS LIMITED (09481958)
- More for SPEEDCAST UK HOLDINGS LIMITED (09481958)
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) |
---|---|---|---|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Oct 2020 | MR01 | Registration of charge 094819580015, created on 27 October 2020 | |
05 Oct 2020 | MR01 | Registration of charge 094819580014, created on 30 September 2020 | |
01 Oct 2020 | MR04 | Satisfaction of charge 094819580013 in full | |
01 Oct 2020 | MR04 | Satisfaction of charge 094819580011 in full | |
01 Oct 2020 | MR04 | Satisfaction of charge 094819580012 in full | |
19 May 2020 | MR05 | Part of the property or undertaking has been released from charge 094819580011 | |
27 Apr 2020 | MR01 | Registration of charge 094819580011, created on 24 April 2020 | |
27 Apr 2020 | MR01 | Registration of charge 094819580012, created on 24 April 2020 | |
27 Apr 2020 | MR01 | Registration of charge 094819580013, created on 24 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
11 Mar 2020 | TM01 | Termination of appointment of Pierre-Jean Joseph Andre Beylier as a director on 10 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Peter David Myers as a director on 10 March 2020 | |
31 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
06 Mar 2019 | CH01 | Director's details changed for Mr Pierre-Jean Joseph Andre Beylier on 21 May 2018 | |
17 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Jun 2018 | MR01 | Registration of charge 094819580010, created on 15 May 2018 | |
29 May 2018 | MR01 | Registration of charge 094819580009, created on 15 May 2018 | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | MR01 | Registration of charge 094819580008, created on 15 May 2018 | |
16 May 2018 | MR04 | Satisfaction of charge 094819580006 in full | |
16 May 2018 | MR04 | Satisfaction of charge 094819580007 in full |