SPEEDY TELECOM LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2021-11-21 with updates

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Confirmation statement made on 2020-11-21 with updates

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY SIMON RICHARDS

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN AARON ROBINSON / 24/08/2018

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MR SIMON RICHARDS

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY

View Document

15/10/1815 October 2018 CESSATION OF KEVIN JOHN BRADY AS A PSC

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BRADY / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN ROBINSON / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN BRADY / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBINSON / 18/09/2018

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN BRADY

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBINSON / 30/07/2018

View Document

30/07/1830 July 2018 CESSATION OF STEVEN JAMES DONOHOE AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF STEVEN JAMES DONOHOE AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN DONOHOE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR KEVIN JOHN BRADY

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JONATHAN ROBINSON

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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