ISPEED GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

24/11/2324 November 2023 Director's details changed for Mr Ahmad Farid Najibzai on 2023-11-22

View Document

24/11/2324 November 2023 Change of details for Mr Ahmad Farid Najibzai as a person with significant control on 2023-11-22

View Document

24/11/2324 November 2023 Registered office address changed from 124 the Vale London NW11 8SL England to 65 Colenso Drive London NW7 2EA on 2023-11-24

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

12/10/2112 October 2021 Registered office address changed from 12 Wentworth Avenue London N3 1YL England to 124 the Vale London NW11 8SL on 2021-10-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 76 DOLLIS ROAD LONDON NW7 1JY ENGLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD FARID NAJIBZAI / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR AHMAD FARID NAJIBZAI / 25/06/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 76 76 DOLLIS ROAD LONDON GREATER LONDON NW7 1JY UNITED KINGDOM

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD FARID AHMAD FARID NAJIBZAI / 25/02/2016

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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