- 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) |
---|---|---|---|
07 Sep 2020 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 26 August 2020 | |
10 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
11 Jun 2020 | PSC01 | Notification of Tim Campbell as a person with significant control on 3 June 2020 | |
09 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|
|
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2020 | PSC07 | Cessation of Siddharthan Chandran as a person with significant control on 3 June 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
01 Aug 2019 | CERTNM |
Company name changed dmws 1117 LIMITED\certificate issued on 01/08/19
|
|
26 Mar 2019 | AP01 | Appointment of Mr Angus Donald Mackintosh Macdonald as a director on 14 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of 22 Nominees Limted as a person with significant control on 14 March 2019 | |
18 Mar 2019 | PSC01 | Notification of Siddharthan Chandran as a person with significant control on 14 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Professor Siddharthan Chandran as a director on 14 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 14 March 2019 | |
07 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-07
|