- Company Overview for SPEEDY SCREEDING LTD (11325338)
- Filing history for SPEEDY SCREEDING LTD (11325338)
- People for SPEEDY SCREEDING LTD (11325338)
- Charges for SPEEDY SCREEDING LTD (11325338)
- More for SPEEDY SCREEDING LTD (11325338)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
31 Oct 2024 | AD01 | Registered office address changed from 309 High Road Benfleet SS7 5HA England to Aelfric Court Aelfric Court Eynsham Oxford OX29 4HG on 31 October 2024 | |
12 Jul 2024 | MR04 | Satisfaction of charge 113253380001 in full | |
31 May 2024 | MA | Memorandum and Articles of Association | |
31 May 2024 | RESOLUTIONS |
Resolutions
|
|
29 May 2024 | PSC01 | Notification of Graham Stephen Chadwick as a person with significant control on 23 May 2024 | |
29 May 2024 | PSC01 | Notification of Peter Mikolaj Zambrzycki as a person with significant control on 23 May 2024 | |
29 May 2024 | PSC07 | Cessation of Agne Vosyliene as a person with significant control on 23 May 2024 | |
29 May 2024 | TM01 | Termination of appointment of Agne Vosyliene as a director on 23 May 2024 | |
29 May 2024 | AP01 | Appointment of Mr Peter Mikolaj Zambrzycki as a director on 23 May 2024 | |
29 May 2024 | SH01 |
Statement of capital following an allotment of shares on 23 May 2024
|
|
29 May 2024 | AP01 | Appointment of Mr Graham Stephen Chadwick as a director on 23 May 2024 | |
29 May 2024 | AP01 | Appointment of Mr Aurimas Vosylius as a director on 23 May 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Dec 2022 | PSC01 | Notification of Aurimas Vosylius as a person with significant control on 9 December 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mrs Agne Vosyliene as a person with significant control on 9 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
13 Dec 2021 | AD01 | Registered office address changed from 68 Empire Walk Greenhithe Kent DA9 9FU England to 309 High Road Benfleet SS7 5HA on 13 December 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
26 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates |