Advanced company searchLink opens in new window

SPEEDYPLUS LIMITED

Company number 09621441

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)
03 Oct 2022 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 3 October 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
22 Jun 2020 TM01 Termination of appointment of Zoeb Gulamhussain Springwala as a director on 22 June 2020
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 September 2018
12 Aug 2019 AP01 Appointment of Sameer Motwani as a director on 1 August 2018
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
27 Jul 2018 AA Micro company accounts made up to 30 September 2017
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
04 Oct 2017 PSC01 Notification of Sameer Motwani as a person with significant control on 6 April 2016
04 Oct 2017 PSC07 Cessation of Zoeb Gulamhussain Springwala as a person with significant control on 6 April 2016
14 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
23 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
13 Jan 2016 TM01 Termination of appointment of Philippa Anne Keith as a director on 3 June 2015
13 Jan 2016 AP01 Appointment of Mr Zoeb Gulamhussain Springwala as a director on 3 June 2015
13 Jan 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 3 June 2015
13 Jan 2016 AP01 Appointment of Mrs Philippa Anne Keith as a director on 3 June 2015
13 Jan 2016 TM01 Termination of appointment of Andrew Simon Davis as a director on 3 June 2015
13 Jan 2016 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 13 January 2016
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 1