SPEECHMATICS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 296 Cambridge Science Park Milton Road Cambridge CB4 0WD England to One Cambridge Square Milton Avenue Cambridge North Cambridge CB4 0AE on 2025-07-15

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Director's details changed for Ms Katrina Maria Wigdahl on 2020-07-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM UNIT C BROOKMOUNT COURT, KIRKWOOD ROAD CAMBRIDGE CB4 2QH ENGLAND

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DUNCAN JOHN MILLIKEN

View Document

22/11/1822 November 2018 SECOND FILING OF TM01 FOR BENEDIKT VON THUNGEN-REICHENBACH-EVANS

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN ROBINSON / 01/11/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDIKT VON THUNGEN-REICHENBACH-EVANS

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOBLEY

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR CHARLES HOBLEY

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM UNIT C, BRROKMOUNT COURT UNIT C, BROOKMOUNT COURT, KIRKWOOD ROAD CAMBRIDGE CB4 2QH ENGLAND

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 51 CANTERBURY STREET CAMBRIDGE CB4 3QG

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDIKT JULIAN NIKOLAUS VON THUNGEN-REICHENBACH-EVANS / 01/10/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR BENEDIKT JULIAN NIKOLAUS VON THUNGEN-REICHENBACH-EVANS

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 33 STRETTEN AVENUE CAMBRIDGE CB4 3ES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/11/133 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

11/10/0911 October 2009 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