Advanced company searchLink opens in new window

MAZDA SPEED LIMITED

Company number 03278347

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)
21 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
11 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
11 Jan 2023 CS01 Confirmation statement made on 13 November 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from 242 Lower Road Great Bookham Surrey KT23 4DE to The Crossroads Guildford Road Effingham Leatherhead KT24 5PE on 4 August 2022
21 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
07 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
23 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 13 November 2018 with no updates
14 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 13/11/2016
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Jan 2018 CS01 Confirmation statement made on 13 November 2017 with no updates
12 Jan 2018 AP03 Appointment of Karen Elizabeth Basson as a secretary on 9 January 2018
12 Jan 2018 TM02 Termination of appointment of Kirsty Anne White as a secretary on 9 January 2018
11 Jan 2018 PSC01 Notification of Ian William White as a person with significant control on 6 April 2016
11 Jan 2018 PSC01 Notification of Neil Peter White as a person with significant control on 6 April 2016
10 Jan 2018 PSC07 Cessation of Kirsty Anne White as a person with significant control on 6 April 2016
14 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
17 Jan 2017 CS01 Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/02/2018
01 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
26 Nov 2015 AA Total exemption full accounts made up to 30 April 2015