CL 21 SPEED LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Appointment of Rashid Khan as a director on 2020-06-03

View Document

16/12/2416 December 2024 Notification of Rashid Khan as a person with significant control on 2020-06-03

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-27

View Document

16/12/2416 December 2024 Director's details changed for Mr Antonio Andrade Da Silva on 2020-06-03

View Document

16/12/2416 December 2024 Termination of appointment of Antonio Martins Ferreira as a director on 2020-06-03

View Document

16/12/2416 December 2024 Cessation of Antonio Martins Ferreira as a person with significant control on 2020-06-03

View Document

16/12/2416 December 2024 Change of details for Mr Antonio Andrade Da Silva as a person with significant control on 2020-06-03

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-04-27

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

25/04/2325 April 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-29

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO ANDRADE DA SILVA,

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM ARCH 19-20 BONDWAY VAUXHALL LONDON SW8 1SQ ENGLAND

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

23/01/1723 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 13 STAMFORD CLOSE LONDON N15 4PX ENGLAND

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 18 KERFIELD PLACE LONDON SE5 8SX

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1418 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANA ELIZABETH DIAS ANDRADE SILVA / 01/09/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ANDRADE DA SILVA / 01/09/2012

View Document

05/10/125 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ANDRADE DA SILVA / 01/10/2009

View Document

17/09/1017 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 141/143 HIGH STREET LONDON W3 6LX

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DIAS ANDRADE SILVA / 19/09/2007

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DA SILVA / 19/09/2007

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DA SILVA / 19/09/2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 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