TOP SPEED LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/04/2429 April 2024 Change of details for Mr Marius Moise as a person with significant control on 2024-04-16

View Document

29/04/2429 April 2024 Termination of appointment of Romelia Enache as a director on 2024-04-15

View Document

29/04/2429 April 2024 Cessation of Romelia Enache as a person with significant control on 2024-04-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/02/224 February 2022 Change of details for Mr Marius Moise as a person with significant control on 2021-02-05

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 PREVEXT FROM 28/02/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS MOISE / 20/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MISS ROMELIA ENACHE / 20/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARIUS MOISE / 20/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROMELIA ENACHE / 20/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 1 WYTHBURN WAY RUGBY CV21 1PZ ENGLAND

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMELIA ENACHE

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS ROMELIA ENACHE

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARIUS MOISE / 01/03/2019

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 2

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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