MUIRASPEED PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2025-02-27

View Document

27/02/2527 February 2025 Annual accounts for year ending 27 Feb 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

09/10/219 October 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

27/08/1727 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 48-49 VICTORIA PLACE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0AB

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR THOMAS DAVID SOMOGYI

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY VALERIE SOMOGYI

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE SOMOGYI

View Document

06/04/096 April 2009 SECRETARY APPOINTED MR THOMAS DAVID SOMOGYI

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 59A STATION ROAD NORTH CHINGFORD LONDON E4 7BJ

View Document

25/10/0625 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 22 WOODFORD AVENUE ILFORD ESSEX IG2 6XG

View Document

04/10/034 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 176 WOOD STREET WALTHAMSTOW LONDON E17 3HX

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 603/605 CRANBROOK RD ILFORD ESSEX IG2 6SU

View Document

22/04/9322 April 1993 ACCOUNTING REF. DATE EXT FROM 02/02 TO 28/02

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

18/02/9218 February 1992 FIRST GAZETTE

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED MUIRASPEED MOTORCYCLES LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/90

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: 284 ROMFORD ROAD FOREST GATE LONDON E7 9HD

View Document

09/01/899 January 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 10/05/85; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 10/05/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/85

View Document

20/02/8720 February 1987 RETURN MADE UP TO 10/05/84; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/84

View Document

18/02/7618 February 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information