- Company Overview for D&D SPEED LIMITED (10853503)
- Filing history for D&D SPEED LIMITED (10853503)
- People for D&D SPEED LIMITED (10853503)
- More for D&D SPEED LIMITED (10853503)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Jan 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 July 2022 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Doru - Viorel Muresan as a person with significant control on 16 September 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Doru-Viorel Muresan on 25 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 3 Corncroft Hatfield AL10 0JQ to 167 Cunningham Avenue Hatfield AL10 9JZ on 1 October 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
17 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mr Viorel Muresan as a person with significant control on 12 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Viorel Muresan on 12 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
08 Mar 2018 | CH01 | Director's details changed for Mr Viorel Muresan on 25 February 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 45 Stockbreach Road Hatfield AL10 0BB United Kingdom to 3 Corncroft Hatfield AL10 0JQ on 6 March 2018 | |
06 Jul 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 30 June 2018 | |
06 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-06
|