SPEAKEASY DIVE BAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DONNELLY

View Document

13/11/1913 November 2019 CESSATION OF NIALL DONNELLY AS A PSC

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL DONNELLY

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O GOLDBLATTS ACCOUNTANTS & REG AUD 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2019

View Document

02/05/192 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/192 May 2019 12/01/18 STATEMENT OF CAPITAL GBP 4

View Document

01/05/191 May 2019 ADOPT ARTICLES 12/01/2019

View Document

01/05/191 May 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/04/192 April 2019 CESSATION OF PATRICK OLIVER DONNELLY AS A PSC

View Document

02/04/192 April 2019 CESSATION OF GRAINNE DONNELLY AS A PSC

View Document

11/01/1911 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 4

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OLIVER DONNELLY / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS GRAINNE DONNELLY / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK OLIVER DONNELLY / 20/07/2017

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 12/01/12 STATEMENT OF CAPITAL GBP 304

View Document

25/05/1225 May 2012 12/01/12 STATEMENT OF CAPITAL GBP 4

View Document

10/02/1210 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIALL DONNELLY / 06/09/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONNELLY / 06/09/2011

View Document

10/02/1210 February 2012 12/01/11 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

26/01/1126 January 2011 DIRECTOR APPOINTED PATRICK DONNELLY

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED NIALL DONNELLY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER UNITED KINGDOM

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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