SPEEDCOM TELECOMMUNICATIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2420 December 2024 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA United Kingdom to 4th Floor, Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2024-12-20

View Document

20/12/2420 December 2024 Statement of affairs

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-01-31

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Change of details for Mr Watuhewa Nihal Samarasekara as a person with significant control on 2024-04-18

View Document

26/04/2426 April 2024 Registered office address changed from 1st & 2nd Floor 80 Islington High Street London London N1 8EQ England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2024-04-26

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Change of details for Mr Watuhewa Nihal Samarasekara as a person with significant control on 2021-06-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2017-07-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR WATUHEWA NIHAL SAMARASEKARA / 29/11/2019

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 49 GEORGE STREET HOVE EAST SUSSEX BN3 3YB

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WATUHEWA NIHAL SAMARASEKARA / 04/07/2019

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/07/1719 July 2017 Confirmation statement made on 2017-07-05 with no updates

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/10/163 October 2016 05/07/16 Statement of Capital gbp 1

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/09/1424 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1323 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/09/1130 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 100 ORD SHARES SUBDIVIDED INTO 10,000 ORD SHARES AT 0.01 EACH 06/08/2010

View Document

13/10/1013 October 2010 SUB-DIVISION 06/08/10

View Document

19/08/1019 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY MARIA SAMARASEKARA

View Document

30/06/0830 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 19 SMITHAM DOWNS ROAD PURLEY CR8 4NH

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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