SPEECH LINK MULTIMEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Notification of Alison Mary Thomas as a person with significant control on 2016-06-01 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
16/02/2316 February 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/12/214 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY PETER MCLEOD |
06/04/176 April 2017 | SECRETARY APPOINTED MRS ALISON MARY THOMAS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/06/1624 June 2016 | SUB-DIVISION 01/06/16 |
16/06/1616 June 2016 | IT WAS RESOLVED THAT THE ORDINARY A SHARES BE SUB-DIVIDED INTO 1P SHARES 01/06/2016 |
19/04/1619 April 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM FORD FARM, STEYNTON MILFORD HAVEN PEMBROKESHIRE SA73 1HA |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIA RITCHIE |
23/01/1523 January 2015 | SUB-DIVISION 05/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/12/143 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/12/134 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/12/123 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL MCLEOD / 03/12/2010 |
01/02/111 February 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
31/01/1131 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL MCLEOD / 03/12/2010 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/12/096 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
06/12/096 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL MCLEOD / 06/12/2009 |
06/12/096 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL MCLEOD / 06/12/2009 |
06/12/096 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH RITCHIE / 06/12/2009 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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