SPEED 7829 LIMITED

03816766
138 SHEPHERDS BUSH ROAD LONDON W6 7PB

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 3 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 accounts Annual Accounts 3 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 9 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 10 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 6 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 10 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 accounts Annual Accounts 3 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 accounts Annual Accounts 3 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 9 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
18 Aug 2011 officers Appointment of secretary (Mr Declan Joseph Ennis) 2 Buy now
18 Aug 2011 officers Change of particulars for director (Mr Declan Joseph Ennis) 2 Buy now
18 Aug 2011 officers Termination of appointment of secretary (Paul Cosgrove) 1 Buy now
06 May 2011 accounts Annual Accounts 8 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Declan Ennis) 2 Buy now
29 Jun 2010 accounts Annual Accounts 8 Buy now
25 Oct 2009 annual-return Annual Return 6 Buy now
21 May 2009 accounts Annual Accounts 8 Buy now
04 Dec 2008 annual-return Return made up to 30/07/08; no change of members 6 Buy now
28 May 2008 accounts Annual Accounts 8 Buy now
18 Aug 2007 annual-return Return made up to 30/07/07; no change of members 6 Buy now
25 Jul 2007 accounts Annual Accounts 8 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2006 annual-return Return made up to 30/07/06; full list of members 6 Buy now
15 May 2006 accounts Annual Accounts 8 Buy now
24 Mar 2006 accounts Amended Accounts 8 Buy now
26 Aug 2005 annual-return Return made up to 30/07/05; full list of members 6 Buy now
17 May 2005 accounts Annual Accounts 8 Buy now
30 Dec 2004 annual-return Return made up to 30/07/04; full list of members 6 Buy now
12 Nov 2004 accounts Annual Accounts 8 Buy now
12 Nov 2004 annual-return Return made up to 31/07/03; full list of members 6 Buy now
18 Aug 2003 annual-return Return made up to 30/07/03; full list of members 6 Buy now
05 Jun 2003 accounts Annual Accounts 8 Buy now
12 May 2003 annual-return Return made up to 31/07/02; no change of members 6 Buy now
04 Dec 2002 accounts Annual Accounts 8 Buy now
11 Nov 2002 annual-return Return made up to 30/07/02; full list of members 6 Buy now
30 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2002 officers Secretary resigned 1 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
24 Apr 2002 officers New secretary appointed 2 Buy now
02 Jan 2002 annual-return Return made up to 30/07/01; full list of members 6 Buy now
21 Nov 2001 accounts Annual Accounts 6 Buy now
12 Jun 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2001 annual-return Return made up to 30/07/00; full list of members 6 Buy now
10 Apr 2001 officers New secretary appointed;new director appointed 1 Buy now
10 Apr 2001 officers New director appointed 2 Buy now
10 Apr 2001 officers Secretary resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
16 Feb 2001 address Registered office changed on 16/02/01 from: 138 shepherds bush road london W6 7PB 1 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
23 Jan 2001 gazette Gazette Notice Compulsary 1 Buy now
30 Jul 1999 incorporation Incorporation Company 18 Buy now