Advanced company searchLink opens in new window

750 MPH LIMITED

Company number 03483320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2019 CH01 Director's details changed for Sam Ashwell on 18 December 2019
18 Dec 2019 CH03 Secretary's details changed for Mr Paul Nicholas Bedford on 18 December 2019
29 Jul 2019 AA Accounts for a small company made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
21 Dec 2018 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
21 Dec 2018 PSC02 Notification of Spz Properties Limited as a person with significant control on 15 June 2018
21 Dec 2018 AD02 Register inspection address has been changed to 30 City Road London EC1Y 2AB
21 Dec 2018 PSC07 Cessation of Sarm Records Limited as a person with significant control on 15 June 2018
21 Dec 2018 PSC04 Change of details for Mr Rodney Broughton Thompson as a person with significant control on 6 April 2016
21 Dec 2018 PSC02 Notification of Sarm Records Limited as a person with significant control on 6 April 2016
21 Dec 2018 PSC04 Change of details for Mr Sam Ashwell as a person with significant control on 6 April 2016
13 Dec 2018 PSC07 Cessation of James Patrick Bradley as a person with significant control on 30 June 2017
07 Dec 2018 TM01 Termination of appointment of Andrew Humphreys as a director on 23 November 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 15/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 AA Accounts for a small company made up to 31 October 2017
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 3,333
20 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
16 Dec 2017 MR04 Satisfaction of charge 2 in full
04 Sep 2017 SH03 Purchase of own shares.
14 Aug 2017 SH06 Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 3,000
10 Aug 2017 AA Accounts for a small company made up to 31 October 2016
18 Jul 2017 TM01 Termination of appointment of James Patrick Bradley as a director on 30 June 2017
06 Feb 2017 CH01 Director's details changed for Mary Ann D'cruz on 1 February 2017
25 Jan 2017 AP01 Appointment of Mary Ann D'cruz as a director on 1 December 2016
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates