SPEAK WITH IMPACT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from 13 Galachlawside Edinburgh EH10 7JG Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2021-11-25

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 1 ST. COLME STREET EDINBURGH EH3 6AA SCOTLAND

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 13 GALACHLAWSIDE EDINBURGH EH10 7JG

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/10/1227 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 56 BUCKSTONE CRESCENT EDINBURGH EH10 6PR

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LINDBERG BROWN / 23/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GAVIN LINDBERG BROWN / 23/04/2010

View Document

17/11/0917 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINDBERG BROWN / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LINDBERG BROWN / 16/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: FLAT 1/3 34 ST ANDREW'S SQUARE GLASGOW STRATHCLYDE G1 5PP

View Document

30/10/0330 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 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