COLLEGE OF PUBLIC SPEAKING LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

25/11/1925 November 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

12/02/1812 February 2018 CESSATION OF MICHAEL ANDREAS RONAYNE AS A PSC

View Document

05/02/185 February 2018 SECRETARY APPOINTED VINCENT STEVENSON

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 44 VINEYARD HILL ROAD 44 VINEYARD HILL ROAD LONDON SW19 7JH ENGLAND

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 REGISTERED OFFICE CHANGED ON 11/02/2017 FROM FLAT 4, 47 AUGUSTUS ROAD SOUTHFIELDS LONDON SW19 6LW

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, SECRETARY GWYN REDGERS

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 10/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 10/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 10/02/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 10/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/04/1211 April 2012 10/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 10/02/11 NO MEMBER LIST

View Document

07/01/117 January 2011 COMPANY NAME CHANGED SPEAKING DEVELOPMENT ORGANISATION LIMITED CERTIFICATE ISSUED ON 07/01/11

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT STEVENSON / 15/02/2010

View Document

15/02/1015 February 2010 10/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES JOHNSON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREAS RONAYNE / 15/02/2010

View Document

23/10/0923 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 10/02/08

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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