SPEEDFLEX (LONDON) LIMITED
Status | ACTIVE |
Company No. | 08308840 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPEEDFLEX (LONDON) LIMITED is an active private limited company with number 08308840. It was incorporated 11 years, 5 months, 26 days ago, on 27 November 2012. The company address is Nelson House The Fleming Business Centre Nelson House The Fleming Business Centre, Newcastle Upon Tyne, NE2 3AE, Tyne And Wear.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
Old address: 33-36 Ground Floor, Plough Court 33-36 Lombard Street London EC3V 9BQ England
Change date: 2014-11-28
New address: Nelson House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-19
Old address: 4Th Floor Brook Point 1412 High Road London N20 9BH
New address: 33-36 Ground Floor, Plough Court 33-36 Lombard Street London EC3V 9BQ
Documents
Appoint person secretary company with name date
Date: 19 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-01
Officer name: Mrs Kerry Louise Mcdonnell
Documents
Certificate change of name company
Date: 16 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simp-lee fitness LIMITED\certificate issued on 16/05/14
Documents
Change of name notice
Date: 16 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ferris
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Simpson
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change account reference date company current extended
Date: 07 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Capital allotment shares
Date: 23 Sep 2013
Action Date: 18 Sep 2013
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2013-09-18
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Simpson
Documents
Some Companies
RJA ACCOUNTANCY, UNIT C PICCADILLY BUSINESS CENTRE,MANCHESTER,M12 6AE
Number: | 10099508 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 11322463 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WOODROFFE WALK,COVENTRY,CV6 6PS
Number: | 09665680 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD FOR THOUGHT DARLINGTON CIC
26 CARMEL GARDENS,DARLINGTON,DL3 8JD
Number: | 11952878 |
Status: | ACTIVE |
Category: | Community Interest Company |
LANGDOWNS DFK, KINGSGATE HOUSE,ANDOVER,SP10 4DU
Number: | 07205036 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CIMLA CRESCENT,NEATH,SA11 3NN
Number: | 09799984 |
Status: | ACTIVE |
Category: | Private Limited Company |