Advanced company searchLink opens in new window

SPEEDFLOW COMMUNICATIONS LIMITED

Company number 05049330

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)
02 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 28 February 2023
26 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
18 May 2022 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 18 May 2022
28 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
23 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX United Kingdom to Kemp House, 152-160 City Road London EC1V 2NX on 21 November 2019
20 Nov 2019 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 152-160 City Road London EC1V 2NX on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Mr. Daniil Ellis on 20 November 2019
20 Nov 2019 PSC04 Change of details for Vladimir Ellis as a person with significant control on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to Kemp House, 152-160 City Road London EC1V 2NX on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to Kemp House, 152-160 City Road London EC1V 2NX on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from 55 Hanger Lane London W5 3HL United Kingdom to 152 - 160 City Road London EC1V 2NX on 20 November 2019
08 Jul 2019 AA Unaudited abridged accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
12 Feb 2019 PSC01 Notification of Vladimir Ellis as a person with significant control on 10 January 2017
11 Feb 2019 PSC04 Change of details for Director Daniil Ellis as a person with significant control on 17 January 2017
07 Nov 2018 AA Accounts for a small company made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
30 Jun 2017 AA Full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
17 Jan 2017 CH01 Director's details changed for Mr. Daniil Ellis on 10 January 2017