Advanced company searchLink opens in new window

SPEAKEASY DIVE BAR LIMITED

Company number 07488242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Apr 2019 PSC07 Cessation of Grainne Donnelly as a person with significant control on 12 January 2018
02 Apr 2019 PSC07 Cessation of Patrick Oliver Donnelly as a person with significant control on 12 January 2018
11 Jan 2019 CS01 11/01/19 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 29/05/2019.
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
20 Jul 2017 CH01 Director's details changed for Mr Patrick Oliver Donnelly on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mrs Grainne Donnelly as a person with significant control on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mr Patrick Oliver Donnelly as a person with significant control on 20 July 2017
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 304
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 304
29 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 304
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 304
25 May 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 4
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 2
10 Feb 2012 CH01 Director's details changed for Patrick Donnelly on 6 September 2011
10 Feb 2012 CH01 Director's details changed for Niall Donnelly on 6 September 2011