750 MPH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of share class name or designation

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Register(s) moved to registered office address 20 Golden Square London W1F 9JL

View Document

19/12/2419 December 2024 Cessation of Spz Properties Limited as a person with significant control on 2023-10-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Cancellation of shares. Statement of capital on 2023-09-27

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

25/07/2325 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-05-18

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARY-ANN D'CRUZ

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBSON

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR RODNEY BROUGHTON THOMPSON / 06/04/2016

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN HELLABY / 18/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BROUGHTON THOMPSON / 01/10/2009

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID ROBSON / 18/12/2019

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS BEDFORD / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAM ASHWELL / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BROUGHTON THOMPSON / 18/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR RODNEY BROUGHTON THOMPSON / 06/04/2016

View Document

21/12/1821 December 2018 SAIL ADDRESS CREATED

View Document

21/12/1821 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/12/1821 December 2018 CESSATION OF SARM RECORDS LIMITED AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR SAM ASHWELL / 06/04/2016

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPZ PROPERTIES LIMITED

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARM RECORDS LIMITED

View Document

13/12/1813 December 2018 CESSATION OF JAMES PATRICK BRADLEY AS A PSC

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 ADOPT ARTICLES 15/06/2018

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/07/1812 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 3333

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1714 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 3000

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN D'CRUZ / 01/02/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MARY ANN D'CRUZ

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BURCHELL

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

30/08/1630 August 2016 18/05/16 STATEMENT OF CAPITAL GBP 4000

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MARK IAN HELLABY

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WALKER

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED SAMUEL DAVID ROBSON

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED SAMANTHA HELEN BURCHELL

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE SULLIVAN

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

09/01/129 January 2012 ADOPT ARTICLES 27/10/2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHREYS / 23/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN MASON / 23/12/2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR NANCY O'BRIEN

View Document

05/12/115 December 2011 DIRECTOR APPOINTED CLARE ANNE SULLIVAN

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLAS BEDFORD / 06/01/2011

View Document

07/01/117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED BEN MASON

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED SAM ASHWELL

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/01/1015 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1015 January 2010 15/01/10 STATEMENT OF CAPITAL GBP 3000

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY BROUGHTON THOMPSON / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY O'BRIEN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROGER WALKER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHREYS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK BRADLEY / 23/12/2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL CROWLEY

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 £ NC 4000/5000 29/10/0

View Document

06/11/076 November 2007 NC INC ALREADY ADJUSTED 29/10/07

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 42 LEADENHALL MARKET LONDON EC3V 1LT

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 42-46 ST LUKE'S MEWS LONDON W11 1DG

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 £ NC 2000/4000 01/11/9

View Document

08/02/008 February 2000 NC INC ALREADY ADJUSTED 01/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 COMPANY NAME CHANGED PONTELLA LIMITED CERTIFICATE ISSUED ON 13/11/98

View Document

04/08/984 August 1998 COMPANY NAME CHANGED BRILLIANT PEBBLES LIMITED CERTIFICATE ISSUED ON 05/08/98

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED PONTELLA LIMITED CERTIFICATE ISSUED ON 15/06/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: HILL HOUSEE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

05/03/985 March 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 £ NC 1000/2000 16/01/9

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED 16/01/98

View Document

02/02/982 February 1998 ADOPT MEM AND ARTS 16/01/98

View Document

18/12/9718 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company