Advanced company searchLink opens in new window

SPEED OIL COMPANY LIMITED(THE)

Company number 00786908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 AA Full accounts made up to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
02 Mar 2023 AA Full accounts made up to 31 December 2021
17 Aug 2022 AD01 Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 17 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
10 Aug 2022 TM02 Termination of appointment of Elie Naufal as a secretary on 4 October 2020
23 May 2022 MA Memorandum and Articles of Association
23 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ All company business resolved 06/04/2021
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ All company business resolved 06/04/2021
12 Feb 2021 AA Full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
05 Nov 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
30 Aug 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
15 Aug 2017 PSC01 Notification of Oscar Alfred Yamin as a person with significant control on 17 January 2017
14 Aug 2017 PSC07 Cessation of Mohammed Hussein Alamoudi Hussein Al Amoudi as a person with significant control on 17 January 2017
10 May 2017 AD01 Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017
30 Jan 2017 CH01 Director's details changed for Mr Osar Alfred Yamin on 17 January 2017
27 Jan 2017 TM01 Termination of appointment of Mustafa Habib Bantan as a director on 17 January 2017