SO SPEEDY LIMITED

05581026
303 THE PILL BOX 115 COVENTRY ROAD LONDON ENGLAND E2 6GH

Documents

Documents
Date Category Description Pages
18 Mar 2024 officers Appointment of director (Mrs Christi Suzanne Daugherty) 2 Buy now
08 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2024 accounts Annual Accounts 7 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2023 officers Change of particulars for director (Mr Jack Alec Jewers) 2 Buy now
27 Feb 2023 accounts Annual Accounts 7 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 accounts Annual Accounts 7 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 accounts Annual Accounts 7 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 8 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 accounts Annual Accounts 8 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Jack Alec Jewers) 2 Buy now
17 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2018 accounts Annual Accounts 7 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
15 Aug 2016 officers Change of particulars for director 2 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 accounts Annual Accounts 6 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
31 Aug 2012 annual-return Annual Return 3 Buy now
31 Aug 2012 capital Return of Allotment of shares 3 Buy now
16 Aug 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 officers Change of particulars for director (Judith Cook) 2 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
20 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 officers Termination of appointment of secretary (Blg Registrars Limited) 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Judith Cook) 1 Buy now
06 Oct 2011 officers Appointment of director (Mr Jack Alec Jewers) 3 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
21 Aug 2009 officers Director's change of particulars / judith cook / 14/07/2009 1 Buy now
11 Aug 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
13 Aug 2008 annual-return Return made up to 10/08/08; full list of members 5 Buy now
08 Jan 2008 accounts Annual Accounts 4 Buy now
21 Aug 2007 annual-return Return made up to 10/08/07; full list of members 5 Buy now
02 Feb 2007 accounts Annual Accounts 4 Buy now
21 Aug 2006 annual-return Return made up to 10/08/06; full list of members 5 Buy now
05 Jul 2006 officers Director's particulars changed 1 Buy now
15 Nov 2005 accounts Accounting reference date shortened from 31/10/06 to 30/04/06 1 Buy now
03 Oct 2005 incorporation Incorporation Company 17 Buy now