SPEED-E-BOOKS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: C/O FIFTH ELEMENT 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XF ENGLAND

View Document

29/03/2029 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM C/O FIFTH ELEMENT ACCOUNTANTS 3RD FLOOR, QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XF UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM SUITE 2 LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM SUITE 2, 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

09/12/169 December 2016 SAIL ADDRESS CREATED

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR BLANAID MASON

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY BLANAID MASON

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 15 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLANAID DARINA MASON / 01/11/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASON / 01/11/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 12 STATION ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1GA UNITED KINGDOM

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 12 STATION ROAD PORTSLADE EAST SUSSEX BN41 1GA

View Document

01/12/111 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BLANAID DARINA MASON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLANAID DARINA MASON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASON / 24/06/2010

View Document

02/12/092 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BLANAID DARINA MASON / 01/11/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MRS BLANAID DARINA MASON

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED EASY-BOOKS LIMITED CERTIFICATE ISSUED ON 22/08/05

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: LEX HOUSE, 38A STATION ROAD PORTSLADE EAST SUSSEX BN41 1AG

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/12/0410 December 2004 S252 DISP LAYING ACC 26/11/04

View Document

10/12/0410 December 2004 S366A DISP HOLDING AGM 26/11/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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