Advanced company searchLink opens in new window

SB SPEEDY MAINTENANCE LTD

Company number 09401631

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
17 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 11/02/2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/03/2020.
11 Feb 2020 TM01 Termination of appointment of Temitope Sobo as a director on 11 February 2020
24 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 276 Longheath Gardens Croydon CR0 7TZ United Kingdom to Flat 3, Reynwell House 29 Kingwood Road London SW6 6SP on 9 January 2019
10 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Nov 2016 TM02 Termination of appointment of Antonio Fermin as a secretary on 30 October 2016
27 Jul 2016 AP01 Appointment of Miss Temitope Sobo as a director on 27 July 2016
09 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
09 Feb 2016 AP03 Appointment of Mr. Antonio Fermin as a secretary on 15 December 2015
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted