SPEEDHEAT LIMITED

04596132
124 CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 6 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2022 officers Termination of appointment of secretary (Pieter Johannes Jansens) 1 Buy now
18 Aug 2022 officers Appointment of director (Mr Johan Van Eeden) 2 Buy now
18 Aug 2022 officers Appointment of director (Mrs Catherine Van Eeden) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Pieter Johannes Jansens) 1 Buy now
22 Jun 2022 accounts Annual Accounts 7 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 accounts Annual Accounts 7 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2020 officers Change of particulars for secretary (Mr Pieter Johannes Jansens) 1 Buy now
14 Dec 2020 officers Change of particulars for director (Mr Pieter Johannes Jansens) 2 Buy now
19 Mar 2020 accounts Annual Accounts 6 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 accounts Annual Accounts 6 Buy now
06 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2018 officers Change of particulars for director (Mr Pieter Johannes Jansens) 2 Buy now
06 Dec 2018 officers Change of particulars for secretary (Mr Pieter Johannes Jansens) 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 accounts Annual Accounts 6 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Appointment of director (Mr Pieter Johannes Jansens) 2 Buy now
15 Nov 2016 officers Termination of appointment of director (Ian William Pentland) 1 Buy now
15 Nov 2016 officers Termination of appointment of director (Joan Elizabeth Pentland) 1 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
19 May 2014 accounts Annual Accounts 7 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
20 Mar 2013 accounts Annual Accounts 7 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 2 Buy now
29 Jun 2011 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
23 Jan 2010 accounts Annual Accounts 2 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
02 Dec 2008 annual-return Return made up to 17/11/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 5 Buy now
19 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
19 Nov 2007 officers New director appointed 1 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH 1 Buy now
10 Jan 2007 annual-return Return made up to 20/11/06; full list of members 6 Buy now
24 Aug 2006 accounts Annual Accounts 1 Buy now
11 May 2006 annual-return Return made up to 20/11/05; full list of members 6 Buy now
14 Jun 2005 accounts Annual Accounts 1 Buy now
23 Dec 2004 annual-return Return made up to 20/11/04; full list of members 6 Buy now
13 Jul 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2004 accounts Annual Accounts 1 Buy now
12 Jul 2004 annual-return Return made up to 20/11/03; full list of members 6 Buy now
18 May 2004 gazette Gazette Notice Compulsary 1 Buy now
18 Sep 2003 capital Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Sep 2003 accounts Accounting reference date shortened from 30/11/03 to 30/09/03 1 Buy now
23 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 officers New secretary appointed 2 Buy now
22 Jul 2003 officers Secretary resigned 1 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
20 Nov 2002 incorporation Incorporation Company 16 Buy now