SPEEDCOM TELECOMMUNICATIONS LIMITED

21-23 Croydon Road, Caterham, CR3 6PA, Surrey, United Kingdom
StatusACTIVE
Company No.05867317
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

SPEEDCOM TELECOMMUNICATIONS LIMITED is an active private limited company with number 05867317. It was incorporated 17 years, 11 months, 28 days ago, on 05 July 2006. The company address is 21-23 Croydon Road, Caterham, CR3 6PA, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-18

Psc name: Mr Watuhewa Nihal Samarasekara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: 1st & 2nd Floor 80 Islington High Street London London N1 8EQ England

New address: 21-23 Croydon Road Caterham Surrey CR3 6PA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Watuhewa Nihal Samarasekara

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 29 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-06

Psc name: Mr Watuhewa Nihal Samarasekara

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Menair

Notification date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr Watuhewa Nihal Samarasekara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-31

Old address: 49 George Street Hove East Sussex BN3 3YB

New address: 1st & 2nd Floor 80 Islington High Street London London N1 8EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-04

Officer name: Mr Watuhewa Nihal Samarasekara

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement

Date: 03 Oct 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Original description: 05/07/16 Statement of Capital gbp 1

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2011-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Oct 2010

Action Date: 06 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-06

Documents

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary maria samarasekara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: 19 smitham downs road purley CR8 4NH

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOO SOFTWARE LTD.

51 HARRIDGE ROAD,LEIGH-ON-SEA,SS9 4HE

Number:06372393
Status:ACTIVE
Category:Private Limited Company

GOLDACRE DEVELOPMENTS LIMITED

RIVER HOUSE,HULL,HU1 1PS

Number:05668772
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE-REMOVALS LTD

41 ST. PETERS LANE,MABLETHORPE,LN12 2PJ

Number:09957628
Status:ACTIVE
Category:Private Limited Company

RANDEX GLOBAL LLP

OFFICE 4.01, 1,LONDON,EC4A 1BR

Number:OC383565
Status:ACTIVE
Category:Limited Liability Partnership

RICHMOND HEARING LTD

269 UPPER RICHMOND ROAD WEST, LONDON,LONDON,SW14 8QS

Number:11444300
Status:ACTIVE
Category:Private Limited Company
Number:SC123322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source