Advanced company searchLink opens in new window

SPEAKEASY DIVE BAR LIMITED

Company number 07488242

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
29 Jun 2022 CH01 Director's details changed for Mr Patrick Oliver Donnelly on 17 June 2022
29 Jun 2022 PSC08 Notification of a person with significant control statement
29 Jun 2022 PSC07 Cessation of James Donnelly as a person with significant control on 27 April 2022
29 Mar 2022 AA Micro company accounts made up to 31 July 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
13 Nov 2019 PSC07 Cessation of Niall Donnelly as a person with significant control on 8 November 2019
13 Nov 2019 PSC01 Notification of James Donnelly as a person with significant control on 8 November 2019
11 Nov 2019 TM01 Termination of appointment of Niall Donnelly as a director on 8 November 2019
10 Oct 2019 AD01 Registered office address changed from C/O Goldblatts Accountants & Reg Aud 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019
29 May 2019 RP04CS01 Second filing of Confirmation Statement dated 11/01/2019
02 May 2019 SH06 Cancellation of shares. Statement of capital on 12 January 2018
  • GBP 4
02 May 2019 SH03 Purchase of own shares.
01 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Terms of agreement 12/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 CC01 Notice of Restriction on the Company's Articles
01 May 2019 SH08 Change of share class name or designation
30 Apr 2019 AA Micro company accounts made up to 31 July 2018