JOSEPH SPEDITON LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2517 January 2025 Cessation of Monika Dominikowska as a person with significant control on 2024-06-10

View Document

15/01/2515 January 2025 Appointment of Mr Jozef Dominikowski as a director on 2024-06-10

View Document

15/01/2515 January 2025 Termination of appointment of Monika Dominikowska as a director on 2024-06-10

View Document

15/01/2515 January 2025 Notification of Jozef Dominikowski as a person with significant control on 2024-06-10

View Document

17/10/2417 October 2024 Voluntary strike-off action has been suspended

View Document

17/10/2417 October 2024 Voluntary strike-off action has been suspended

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Cessation of Jozef Dominikowski as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Jozef Dominikowski as a secretary on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Jozef Dominikowski as a director on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mrs Monika Dominikowska as a director on 2024-06-10

View Document

10/06/2410 June 2024 Notification of Monika Dominikowska as a person with significant control on 2024-06-10

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 160 ST. ALBANS ROAD DERBY DE22 3JQ ENGLAND

View Document

14/11/1914 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

25/11/1725 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF DOMINIKOWSKI / 13/10/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 4 PRINCES DRIVE LITTLEOVER DERBY DE23 6DW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 503 OLDFIELD LANE NORTH GREENFORD UB6 0ER ENGLAND

View Document

17/09/1417 September 2014 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