SPEEDLINE INTERNATIONAL COMPANY LIMITED

Room 5, 2/F. 39-41 High Street, New Malden, KT3 4BY, Surrey, United Kingdom
StatusACTIVE
Company No.10526770
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SPEEDLINE INTERNATIONAL COMPANY LIMITED is an active private limited company with number 10526770. It was incorporated 7 years, 6 months, 3 days ago, on 15 December 2016. The company address is Room 5, 2/F. 39-41 High Street, New Malden, KT3 4BY, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

New address: Room 5, 2/F. 39-41 High Street New Malden Surrey KT3 4BY

Old address: C/O 319 One Elmfield Park Bromley BR1 1LU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-16

Officer name: Euro Incorporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: The Colmore Building 20 Colmore Circus Quensway Birmingham B4 6AT England

New address: C/O 319 One Elmfield Park Bromley BR1 1LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: C/O, Room 319 3/F., One Elmfield Park Bromley BR1 1LU England

New address: The Colmore Building 20 Colmore Circus Quensway Birmingham B4 6AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England

New address: C/O, Room 319 3/F., One Elmfield Park Bromley BR1 1LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hon Sum Woo

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Chi Keung Choy

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-10-20

Officer name: Euro Incorporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hon Sum Woo

Change date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chi Keung Choy

Change date: 2020-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Old address: 61 Bridge Street Kington HR5 3DJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2019-05-10

Old address: 32 Brighton Road Invcc Centre Redhill Surrey RH1 5BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL TECH 45 LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:11191465
Status:ACTIVE
Category:Private Limited Company

EURO-CYP TRAVEL LIMITED

3 GALLEY HOUSE,BARNET,EN5 5YL

Number:11935599
Status:ACTIVE
Category:Private Limited Company

IMPROVEAROOF LIMITED

97 MACCLESFIELD ROAD, HAZEL GROVE,STOCKPORT,SK7 6DT

Number:06964403
Status:ACTIVE
Category:Private Limited Company

P&E MARSHALL CONSULTING LTD

230 WOODLAND WALK,ALDERSHOT,GU12 4FQ

Number:11299825
Status:ACTIVE
Category:Private Limited Company

PITT DESIGN LTD.

FLAT 4,LONDON,SW6 4SW

Number:10118838
Status:ACTIVE
Category:Private Limited Company

THE MANNA LEEDS LTD

65 MONTAGU CRESCENT,LEEDS,LS8 2RD

Number:11194427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source