Advanced company searchLink opens in new window

SPEED 9236 LIMITED

Company number 04483903

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
07 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
30 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Jun 2017 PSC01 Notification of Ronald Martin as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
01 Aug 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
08 Jan 2016 CH03 Secretary's details changed for Mrs Julie Dawn Martin on 1 July 2015
08 Jan 2016 TM02 Termination of appointment of Ronald Martin as a secretary on 1 July 2015
08 Jan 2016 CH01 Director's details changed for Mr Ronald Martin on 1 July 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off