Download leads from Nexok and grow your business. Find out more

Ro Speed Logistic Ltd

Documents

Total Documents31
Total Pages81

Filing History

22 January 2024Micro company accounts made up to 28 February 2023
28 November 2023Appointment of Mr Alexandru Nicolae Belu as a director on 28 November 2023
28 November 2023Cessation of Dumitru Peres as a person with significant control on 28 November 2023
28 November 2023Registered office address changed from 132a Cricklewood Broadway London NW2 3EE England to 64 Cleveleys Avenue Leicester LE3 2GH on 28 November 2023
28 November 2023Termination of appointment of Dumitru Peres as a director on 28 November 2023
28 November 2023Notification of Alexandru Nicolae Belu as a person with significant control on 28 November 2023
14 April 2023Micro company accounts made up to 28 February 2022
15 February 2023Termination of appointment of Alexandru Nicolae Belu as a director on 2 February 2023
15 February 2023Confirmation statement made on 15 February 2023 with updates
15 February 2023Notification of Dumitru Peres as a person with significant control on 2 February 2023
15 February 2023Cessation of Alexandru Nicolae Belu as a person with significant control on 2 January 2023
15 February 2023Appointment of Mr Dumitru Peres as a director on 2 February 2023
15 February 2023Registered office address changed from 44 Somerville Road Leicester LE3 2EU England to 132a Cricklewood Broadway London NW2 3EE on 15 February 2023
8 November 2022Registered office address changed from 128 Ratcliffe Road Loughborough LE11 1LH England to 44 Somerville Road Leicester LE3 2EU on 8 November 2022
8 November 2022Appointment of Mr Alexandru Nicolae Belu as a director on 8 November 2022
8 November 2022Cessation of Robert-George Pirlea as a person with significant control on 7 November 2022
8 November 2022Termination of appointment of Robert-George Pirlea as a director on 7 November 2022
8 November 2022Notification of Alexandru Nicolae Belu as a person with significant control on 8 November 2022
8 November 2022Termination of appointment of Bogdan-Alexandru Apetrei as a director on 7 November 2022
11 July 2022Confirmation statement made on 9 July 2022 with no updates
9 July 2021Confirmation statement made on 9 July 2021 with no updates
17 June 2021Total exemption full accounts made up to 28 February 2021
24 July 2020Confirmation statement made on 24 July 2020 with updates
5 March 2020Cessation of George Chirila as a person with significant control on 4 March 2020
5 March 2020Registered office address changed from 28 Winthorpe Road Lincoln LN6 3PG England to 128 Ratcliffe Road Loughborough LE11 1LH on 5 March 2020
5 March 2020Appointment of Mr Bogdan-Alexandru Apetrei as a director on 4 March 2020
5 March 2020Confirmation statement made on 5 March 2020 with updates
5 March 2020Termination of appointment of George Chirila as a director on 4 March 2020
17 February 2020Change of details for Mr Robert George Pirlea as a person with significant control on 16 February 2020
17 February 2020Director's details changed for Mr Robert George Pirlea on 14 February 2020
5 February 2020Incorporation
Statement of capital on 2020-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing