SPEAKFIRST LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-05-28 with no updates |
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 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
07/06/247 June 2024 | Director's details changed for Peter Hajo Kuperus on 2024-05-30 |
07/06/247 June 2024 | Director's details changed for Renatus Laurentius Maria Janssen on 2024-05-30 |
08/05/248 May 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Registration of charge 047780860001, created on 2023-07-11 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Notification of a person with significant control statement |
15/06/2315 June 2023 | Cessation of Peter Hajo Kuperus as a person with significant control on 2022-11-02 |
15/06/2315 June 2023 | Cessation of Renatus Laurentius Maria Janssen as a person with significant control on 2022-11-02 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-28 with updates |
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 |
26/01/2326 January 2023 | Notification of Renatus Laurentius Maria Janssen as a person with significant control on 2022-11-02 |
26/01/2326 January 2023 | Appointment of Peter Hajo Kuperus as a director on 2022-11-02 |
26/01/2326 January 2023 | Appointment of Renatus Laurentius Maria Janssen as a director on 2022-11-02 |
26/01/2326 January 2023 | Termination of appointment of Amanda Jane Vickers as a director on 2022-11-02 |
26/01/2326 January 2023 | Cessation of Amanda Jane Vickers as a person with significant control on 2022-11-02 |
26/01/2326 January 2023 | Notification of Peter Hajo Kuperus as a person with significant control on 2022-11-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Change of details for Ms Amanda Jane Vickers as a person with significant control on 2021-12-21 |
31/01/2231 January 2022 | Cessation of Jack Timothy Edward Bavister as a person with significant control on 2021-12-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Notification of Jack Timothy Edward Bavister as a person with significant control on 2020-03-02 |
30/11/2130 November 2021 | Change of details for Ms Amanda Jane Vickers as a person with significant control on 2020-03-02 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
05/03/205 March 2020 | SUB-DIVISION 02/03/20 |
04/03/204 March 2020 | ADOPT ARTICLES 02/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
17/05/1917 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR JACK TIMOTHY EDWARD BAVISTER |
20/06/1820 June 2018 | CESSATION OF STEVEN JOHN BAVISTER AS A PSC |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BAVISTER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/06/1613 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE VICKERS / 26/05/2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BAVISTER / 26/05/2015 |
15/06/1515 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP |
20/06/1320 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/07/122 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/06/1116 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | PREVEXT FROM 31/07/2010 TO 31/12/2010 |
09/02/119 February 2011 | DIRECTOR APPOINTED MR STEVEN JOHN BAVISTER |
25/08/1025 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/09/094 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA VICKERS / 01/05/2009 |
04/09/094 September 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA VICKERS |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG |
01/05/091 May 2009 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SMITH |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
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 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | S-DIV 01/09/05 |
21/02/0621 February 2006 | SUB DIV SHARES 01/09/05 |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | S366A DISP HOLDING AGM 08/06/04 |
15/06/0415 June 2004 | S386 DISP APP AUDS 08/06/04 |
23/12/0323 December 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
01/09/031 September 2003 | COMPANY NAME CHANGED ADELEY LIMITED CERTIFICATE ISSUED ON 01/09/03 |
09/07/039 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | DIRECTOR RESIGNED |
09/07/039 July 2003 | SECRETARY RESIGNED |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company