SPEED 9600 LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Kenneth Stuart Holms on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART HOLMS / 01/08/2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDBERG

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY SIMON GOLDBERG

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH COVENTRY / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART HOLMS / 09/04/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: THE WELLS TAVERN 30 WELL WALK LONDON NW3 1BX

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 50 BROADWICK STREET LONDON W1F 7AG

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: C/O BOODLE HATFIELD 61 BROOK STREET LONDON W1K 4BL

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/04/0310 April 2003 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