- Company Overview for SPEAKUNIQUE LIMITED (SC615673)
- Filing history for SPEAKUNIQUE LIMITED (SC615673)
- People for SPEAKUNIQUE LIMITED (SC615673)
- More for SPEAKUNIQUE LIMITED (SC615673)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
23 Dec 2024 | TM01 | Termination of appointment of Euan James Stuart Macdonald as a director on 21 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT United Kingdom to 1 West Regent Street Glasgow G2 1AP on 20 August 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
14 Jun 2023 | AP01 | Appointment of Mr Euan James Stuart Macdonald as a director on 1 June 2023 | |
09 May 2023 | AP01 | Appointment of Kevin Michael Doyle as a director on 1 May 2023 | |
09 May 2023 | AP01 | Appointment of Timothy Edward Hugh Campbell as a director on 1 May 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 5 January 2023
|
|
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | MA | Memorandum and Articles of Association | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
08 Sep 2022 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on 8 September 2022 | |
08 Aug 2022 | PSC01 | Notification of Kevin Michael Doyle as a person with significant control on 9 June 2022 | |
08 Aug 2022 | PSC07 | Cessation of Tim Campbell as a person with significant control on 9 June 2022 | |
29 Jun 2022 | MA | Memorandum and Articles of Association | |
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 9 June 2022
|
|
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
29 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |