SPEEDCOM TELECOMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
20/12/2420 December 2024 | Statement of affairs |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Appointment of a voluntary liquidator |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with updates |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-05 with updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-01-31 |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
26/04/2426 April 2024 | Change of details for Mr Watuhewa Nihal Samarasekara as a person with significant control on 2024-04-18 |
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 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-01-31 |
04/08/214 August 2021 | Change of details for Mr Watuhewa Nihal Samarasekara as a person with significant control on 2021-06-01 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-05 with no updates |
29/06/2129 June 2021 | Second filing of Confirmation Statement dated 2017-07-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/12/2029 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
31/12/1931 December 2019 | PSC'S CHANGE OF PARTICULARS / MR WATUHEWA NIHAL SAMARASEKARA / 29/11/2019 |
31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 49 GEORGE STREET HOVE EAST SUSSEX BN3 3YB |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WATUHEWA NIHAL SAMARASEKARA / 04/07/2019 |
05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
07/11/177 November 2017 | FULL ACCOUNTS MADE UP TO 31/01/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
19/07/1719 July 2017 | Confirmation statement made on 2017-07-05 with no updates |
07/02/177 February 2017 | FULL ACCOUNTS MADE UP TO 31/01/16 |
04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
04/10/164 October 2016 | DISS40 (DISS40(SOAD)) |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
03/10/163 October 2016 | 05/07/16 Statement of Capital gbp 1 |
27/09/1627 September 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/07/1520 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/09/1424 September 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/09/1311 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/08/1323 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/07/1227 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/09/1130 September 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
28/02/1128 February 2011 | PREVEXT FROM 31/07/2010 TO 31/01/2011 |
05/11/105 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/10/1013 October 2010 | 100 ORD SHARES SUBDIVIDED INTO 10,000 ORD SHARES AT 0.01 EACH 06/08/2010 |
13/10/1013 October 2010 | SUB-DIVISION 06/08/10 |
19/08/1019 August 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/09/0915 September 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | APPOINTMENT TERMINATED SECRETARY MARIA SAMARASEKARA |
30/06/0830 June 2008 | 31/07/07 TOTAL EXEMPTION FULL |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 19 SMITHAM DOWNS ROAD PURLEY CR8 4NH |
22/10/0722 October 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/065 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPEEDCOM TELECOMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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