SPEECH INTELLIGENCE LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2023-05-15

View Document

15/05/2315 May 2023 Resolutions

View Document

12/05/2312 May 2023 Statement of affairs

View Document

10/02/2310 February 2023 Termination of appointment of Diana Footitt as a director on 2023-01-16

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/1913 December 2019 CESSATION OF JOANNA BRYCE AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF PSC STATEMENT ON 13/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

13/12/1913 December 2019 CESSATION OF JAMES BRYCE AS A PSC

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ROSE O'HARA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 1208.41

View Document

18/12/1818 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 1207.22

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA BRYCE

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRYCE

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYCE / 30/11/2017

View Document

13/12/1813 December 2018 CESSATION OF JOHN ARTHUR AS A PSC

View Document

11/12/1811 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 1201.26

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MS KIMBERLEY ROSE O’HARA

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY / 03/09/2018

View Document

30/07/1830 July 2018 27/04/18 STATEMENT OF CAPITAL GBP 1195.3

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/05/1811 May 2018 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 19/01/18 STATEMENT OF CAPITAL GBP 170.75

View Document

28/02/1828 February 2018 ADOPT ARTICLES 27/10/2017

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED GWEEK LIMITED CERTIFICATE ISSUED ON 22/02/18

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

21/02/1821 February 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

16/02/1816 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2018

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

15/02/1815 February 2018 SUB-DIVISION 27/10/17

View Document

15/02/1815 February 2018 27/10/17 STATEMENT OF CAPITAL GBP 7075

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STUART JEFFREY

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MS DIANA FOOTITT

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYCE / 27/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 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