- Company Overview for SPEECH LINK MULTIMEDIA LTD (05304452)
- Filing history for SPEECH LINK MULTIMEDIA LTD (05304452)
- People for SPEECH LINK MULTIMEDIA LTD (05304452)
- More for SPEECH LINK MULTIMEDIA LTD (05304452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-04-19
|
|
23 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of Julia Elizabeth Ritchie as a director on 21 January 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from Ford Farm, Steynton Milford Haven Pembrokeshire SA73 1HA to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 6 February 2015 | |
23 Jan 2015 | SH02 | Sub-division of shares on 5 December 2014 | |
08 Jan 2015 | SH08 | Change of share class name or designation | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Peter Michael Mcleod on 3 December 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for Peter Michael Mcleod on 3 December 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
06 Dec 2009 | CH01 | Director's details changed for Julia Elizabeth Ritchie on 6 December 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Peter Michael Mcleod on 6 December 2009 | |
06 Dec 2009 | CH03 | Secretary's details changed for Peter Michael Mcleod on 6 December 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |