Advanced company searchLink opens in new window

SPEECH INSPIRED LTD

Company number 11551631

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 AD01 Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England to 61a Bridge Street Bridge Street Kington HR5 3DJ on 11 July 2022
23 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
09 Jul 2021 CS01 Confirmation statement made on 3 September 2020 with no updates
28 Jun 2021 AAMD Amended total exemption full accounts made up to 30 September 2019
28 Jun 2021 AAMD Amended total exemption full accounts made up to 30 September 2019
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Dec 2019 TM01 Termination of appointment of Diletta Doto as a director on 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with updates
14 May 2019 PSC01 Notification of Diletta Doto as a person with significant control on 14 May 2019
14 May 2019 PSC01 Notification of Leon Robert Michael Jackson as a person with significant control on 14 May 2019
14 May 2019 PSC04 Change of details for Mr Marlon Michael Dominic Thomas as a person with significant control on 14 May 2019
23 Apr 2019 AP01 Appointment of Mr Leon Robert Michael Jackson as a director on 23 April 2019
23 Apr 2019 AP01 Appointment of Mrs Diletta Doto as a director on 31 January 2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 150
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 46
17 Jan 2019 CH01 Director's details changed for Mr Marlon Michael Dominic Thomas on 11 January 2019
17 Jan 2019 PSC04 Change of details for Mr Marlon Michael Dominic Thomas as a person with significant control on 11 January 2019
17 Jan 2019 PSC04 Change of details for Mr Marlon Michael Dominic Thomas as a person with significant control on 11 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Marlon Michael Dominic Thomas on 11 January 2019