MYSPED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
04/02/254 February 2025 | Micro company accounts made up to 2024-03-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Registered office address changed from 16 the Broadway Nantwich Cheshire East CW5 6JH England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 2023-02-09 |
09/02/239 February 2023 | Director's details changed for Mr Mihai-Alexandru Onofrei on 2023-02-09 |
09/02/239 February 2023 | Change of details for Mr Mihai-Alexandru Onofrei as a person with significant control on 2023-02-09 |
12/11/2212 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
01/04/221 April 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
19/07/2119 July 2021 | Director's details changed for Mr Mihai-Alexandru Onofrei on 2021-07-19 |
19/07/2119 July 2021 | Registered office address changed from 11 the Vineyard Shavington Crewe Cheshire CW2 5DE England to 16 the Broadway Nantwich Cheshire East CW5 6JH on 2021-07-19 |
19/07/2119 July 2021 | Director's details changed for Mr Mihai-Alexandru Onofrei on 2021-07-19 |
19/07/2119 July 2021 | Change of details for Mr Mihai-Alexandru Onofrei as a person with significant control on 2021-06-29 |
01/04/211 April 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 48 ASHWORTH PLACE HARLOW CM17 9PU ENGLAND |
11/12/2011 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI-ALEXANDRU ONOFREI / 11/12/2020 |
11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MIHAI-ALEXANDRU ONOFREI / 11/12/2020 |
25/11/2025 November 2020 | CURREXT FROM 30/11/2020 TO 31/03/2021 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
10/06/2010 June 2020 | 30/11/19 UNAUDITED ABRIDGED |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
01/02/201 February 2020 | REGISTERED OFFICE CHANGED ON 01/02/2020 FROM UNIT 6 VAUGHAN STREET INDUSTRIAL ESTATE MANCHESTER M12 5BT UNITED KINGDOM |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/11/1813 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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