Advanced company searchLink opens in new window

SPEAKUNIQUE LIMITED

Company number SC615673

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)
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
  • GBP 273,224
08 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • CONNOT ‐ Change of name notice
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
  • GBP 1