- Company Overview for SPEED INVESTMENTS LTD (11067238)
- Filing history for SPEED INVESTMENTS LTD (11067238)
- People for SPEED INVESTMENTS LTD (11067238)
- Charges for SPEED INVESTMENTS LTD (11067238)
- More for SPEED INVESTMENTS LTD (11067238)
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) |
---|---|---|---|
06 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
24 Jul 2024 | AD01 | Registered office address changed from Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 24 July 2024 | |
22 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
14 Dec 2020 | PSC04 | Change of details for Professor Catherine Anne Speed as a person with significant control on 11 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Professor Catherine Anne Speed on 11 December 2020 | |
09 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
01 Oct 2020 | MR01 | Registration of charge 110672380002, created on 23 September 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Professor Catherine Anne Speed on 27 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
27 Apr 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 30 June 2018 | |
16 Mar 2018 | PSC04 | Change of details for Professor Catherine Anne Speed as a person with significant control on 16 November 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from Gound Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Professor Catherine Anne Speed on 15 March 2018 |