CS01 |
Confirmation statement with no updates February 13, 2025
filed on: 13th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2024
filed on: 29th, November 2024
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE. Change occurred on November 13, 2024. Company's previous address: Nicholas House River Front Enfield Middlesex EN1 3FG.
filed on: 13th, November 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2024
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 26, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to February 28, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On January 27, 2021 new director was appointed.
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 26, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to February 28, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 26, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(6 pages)
|
AP03 |
Appointment (date: June 1, 2015) of a secretary
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2015
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 17th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 17, 2015: 2000.00 GBP
|
capital |
|
AA |
Full accounts data made up to February 28, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(9 pages)
|
CH01 |
On July 8, 2014 director's details were changed
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Nicholas House River Front Enfield Middlesex EN1 3FG. Change occurred on August 4, 2014. Company's previous address: 57 London Road Enfield EN2 6SW.
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 4, 2014
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(7 pages)
|
CH01 |
On March 4, 2014 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 27th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to February 28, 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2012
filed on: 5th, March 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to February 28, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 3rd, March 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 26th, October 2010
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 23, 2010 new director was appointed.
filed on: 23rd, April 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed speakerbus networks LIMITEDcertificate issued on 20/04/10
filed on: 20th, April 2010
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 8, 2010: 2000.00 GBP
filed on: 16th, April 2010
|
capital |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, March 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(5 pages)
|
288a |
On March 13, 2009 Director and secretary appointed
filed on: 13th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On March 13, 2009 Director appointed
filed on: 13th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 13, 2009 Appointment terminated director
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2009
|
incorporation |
Free Download
(15 pages)
|