SPEAKFIRST LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY England to 36 Tyndall Court Lynch Wood Peterborough PE2 6LR on 2025-03-13

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

07/06/247 June 2024 Director's details changed for Peter Hajo Kuperus on 2024-05-30

View Document

07/06/247 June 2024 Director's details changed for Renatus Laurentius Maria Janssen on 2024-05-30

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Registration of charge 047780860001, created on 2023-07-11

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Notification of a person with significant control statement

View Document

15/06/2315 June 2023 Cessation of Peter Hajo Kuperus as a person with significant control on 2022-11-02

View Document

15/06/2315 June 2023 Cessation of Renatus Laurentius Maria Janssen as a person with significant control on 2022-11-02

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

24/04/2324 April 2023 Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR to Tintagel House 92 Albert Embankment London SE1 7TY on 2023-04-24

View Document

26/01/2326 January 2023 Notification of Renatus Laurentius Maria Janssen as a person with significant control on 2022-11-02

View Document

26/01/2326 January 2023 Appointment of Peter Hajo Kuperus as a director on 2022-11-02

View Document

26/01/2326 January 2023 Appointment of Renatus Laurentius Maria Janssen as a director on 2022-11-02

View Document

26/01/2326 January 2023 Termination of appointment of Amanda Jane Vickers as a director on 2022-11-02

View Document

26/01/2326 January 2023 Cessation of Amanda Jane Vickers as a person with significant control on 2022-11-02

View Document

26/01/2326 January 2023 Notification of Peter Hajo Kuperus as a person with significant control on 2022-11-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Change of details for Ms Amanda Jane Vickers as a person with significant control on 2021-12-21

View Document

31/01/2231 January 2022 Cessation of Jack Timothy Edward Bavister as a person with significant control on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Notification of Jack Timothy Edward Bavister as a person with significant control on 2020-03-02

View Document

30/11/2130 November 2021 Change of details for Ms Amanda Jane Vickers as a person with significant control on 2020-03-02

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

05/03/205 March 2020 SUB-DIVISION 02/03/20

View Document

04/03/204 March 2020 ADOPT ARTICLES 02/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JACK TIMOTHY EDWARD BAVISTER

View Document

20/06/1820 June 2018 CESSATION OF STEVEN JOHN BAVISTER AS A PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BAVISTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE VICKERS / 26/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BAVISTER / 26/05/2015

View Document

15/06/1515 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

20/06/1320 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/122 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/06/1116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR STEVEN JOHN BAVISTER

View Document

25/08/1025 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA VICKERS / 01/05/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY AMANDA VICKERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SMITH

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM C/O NICHOLAS GRAHAM ASSOCIATES 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 S-DIV 01/09/05

View Document

21/02/0621 February 2006 SUB DIV SHARES 01/09/05

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 S366A DISP HOLDING AGM 08/06/04

View Document

15/06/0415 June 2004 S386 DISP APP AUDS 08/06/04

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

01/09/031 September 2003 COMPANY NAME CHANGED ADELEY LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information