Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2020-08-07 |
delete address SUITE 11 CLAREMONT HOUSE 22-24 CLAREMONT ROAD SURBITON SURREY KT6 4QU |
2020-08-07 |
insert address ENDEAVOUR HOUSE 2 CAMBRIDGE ROAD OFFICE CR06 KINGSTON UPON THAMES ENGLAND KT1 3JU |
2020-08-07 |
update registered_address |
2020-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM
SUITE 11 CLAREMONT HOUSE 22-24 CLAREMONT ROAD
SURBITON
SURREY
KT6 4QU |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
2019-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 40800 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-04 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-25 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-01-07 |
delete company_previous_name SPEEDEAGER LIMITED |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-22 |
update statutory_documents 17/10/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address SUITE 11 CLAREMONT HOUSE 22-24 CLAREMONT ROAD SURBITON SURREY ENGLAND KT6 4QU |
2014-11-07 |
insert address SUITE 11 CLAREMONT HOUSE 22-24 CLAREMONT ROAD SURBITON SURREY KT6 4QU |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-10-23 |
update statutory_documents 17/10/14 FULL LIST |
2014-09-07 |
delete address 5TH FLOOR WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT |
2014-09-07 |
insert address SUITE 11 CLAREMONT HOUSE 22-24 CLAREMONT ROAD SURBITON SURREY ENGLAND KT6 4QU |
2014-09-07 |
update registered_address |
2014-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
5TH FLOOR WALTER HOUSE 418-422 STRAND
LONDON
WC2R 0PT |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 5TH FLOOR WALTER HOUSE 418-422 STRAND LONDON UNITED KINGDOM WC2R 0PT |
2013-11-07 |
insert address 5TH FLOOR WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-10-18 |
update statutory_documents 17/10/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 17/10/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 17/10/11 FULL LIST |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CECILIA DIVINA ROMERO / 01/12/2010 |
2011-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO ROMERO / 01/12/2010 |
2011-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ORLANDO ROMERO / 01/12/2010 |
2011-09-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
80-81 ST MARTINS LANE
LONDON
WC2N 4AA |
2010-11-05 |
update statutory_documents 17/10/10 FULL LIST |
2010-06-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 17/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CECILIA DIVINA ROMERO / 23/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ORLANDO ROMERO / 23/10/2009 |
2009-09-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORLANDO ROMERO / 21/10/2008 |
2008-10-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORLANDO ROMERO / 21/10/2008 |
2008-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CECILIA ROMERO / 21/10/2008 |
2008-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CECILIA ROMERO / 21/10/2008 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORLANDO ROMERO / 21/10/2008 |
2008-06-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-19 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
80-81 80-81 ST MARTINS LANE
3RD FLOOR
LONDON
WC2N 4AA |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/06 FROM:
33 CRANBOURN STREET
LEICESTER SQUARE
LONDON
WC2H 7AD |
2005-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-27 |
update statutory_documents RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-04-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-08-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/10/99 |
2000-01-31 |
update statutory_documents £ NC 10000/185000
12/01/00 |
2000-01-31 |
update statutory_documents NC INC ALREADY ADJUSTED 12/01/00 |
2000-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-11-29 |
update statutory_documents RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
1999-08-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/10/98 |
1998-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS |
1997-11-18 |
update statutory_documents RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS |
1996-12-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-12-03 |
update statutory_documents COMPANY NAME CHANGED
SPEEDEAGER LIMITED
CERTIFICATE ISSUED ON 04/12/96 |
1996-12-02 |
update statutory_documents £ NC 1000/10000
08/11/96 |
1996-12-02 |
update statutory_documents NC INC ALREADY ADJUSTED 08/11/96 |
1996-12-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/96 |
1996-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-13 |
update statutory_documents SECRETARY RESIGNED |
1996-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |