SPEEDFIX LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Notification of Moses Rubin as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Mordechai Zev Perlman as a director on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 346 Great Clowes Street Salford M7 2FT England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Moses Rubin as a director on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Mordechai Zev Perlman as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Boruch Yitschok Jacob as a person with significant control on 2024-11-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

06/02/226 February 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Change of details for Mr Boruch Yitschok Jacob as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Boruch Yitschok Jacob as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from 49 Catherine Road Manchester M8 4HF United Kingdom to 346 Great Clowes Street Salford M7 2FT on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/12/193 December 2019 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