SPEEDFIX LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Notification of Moses Rubin as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Termination of appointment of Mordechai Zev Perlman as a director on 2024-11-05 |
05/11/245 November 2024 | Registered office address changed from 346 Great Clowes Street Salford M7 2FT England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Moses Rubin as a director on 2024-11-05 |
05/11/245 November 2024 | Cessation of Mordechai Zev Perlman as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Cessation of Boruch Yitschok Jacob as a person with significant control on 2024-11-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2021-12-31 |
06/02/226 February 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Change of details for Mr Boruch Yitschok Jacob as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Change of details for Mr Boruch Yitschok Jacob as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Registered office address changed from 49 Catherine Road Manchester M8 4HF United Kingdom to 346 Great Clowes Street Salford M7 2FT on 2021-12-20 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-02 with updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/193 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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