D&D SPEED LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

09/01/239 January 2023 Previous accounting period extended from 2022-06-30 to 2022-07-31

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Change of details for Mr Doru - Viorel Muresan as a person with significant control on 2021-09-16

View Document

01/10/211 October 2021 Director's details changed for Mr Doru-Viorel Muresan on 2021-09-25

View Document

01/10/211 October 2021 Registered office address changed from 3 Corncroft Hatfield AL10 0JQ to 167 Cunningham Avenue Hatfield AL10 9JZ on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/03/1917 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR VIOREL MURESAN / 12/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL MURESAN / 12/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIOREL MURESAN / 25/02/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 45 STOCKBREACH ROAD HATFIELD AL10 0BB UNITED KINGDOM

View Document

06/07/176 July 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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