SPEEDFRAMER LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
20/06/1620 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY KERRY HAVENGA / 01/02/2013 |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, SECRETARY TARRAN SUMMERS |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, SECRETARY TARRAN SUMMERS |
31/05/1231 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/08/119 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
11/06/1111 June 2011 | DISS40 (DISS40(SOAD)) |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/117 June 2011 | FIRST GAZETTE |
21/09/1021 September 2010 | DISS40 (DISS40(SOAD)) |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY KERRY HAVENGA / 01/01/2010 |
20/09/1020 September 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
14/09/1014 September 2010 | FIRST GAZETTE |
26/06/1026 June 2010 | DISS40 (DISS40(SOAD)) |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/101 June 2010 | FIRST GAZETTE |
04/06/094 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/09/0714 September 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/06/0318 June 2003 | SECRETARY RESIGNED |
18/06/0318 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | NEW SECRETARY APPOINTED |
13/08/0213 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/07/0112 July 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
02/06/002 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
25/05/9925 May 1999 | NEW SECRETARY APPOINTED |
24/05/9924 May 1999 | SECRETARY RESIGNED |
24/05/9924 May 1999 | DIRECTOR RESIGNED |
24/05/9924 May 1999 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/05/9924 May 1999 | NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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