ACTIVE LANGUAGES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS ERNEST PFEIFFER / 05/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MS NATHALIE HARRAP / 05/12/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 35 WADDOW VIEW WADDINGTON LANCASHIRE BB7 3HJ ENGLAND

View Document

10/12/2010 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS HELOISE REBECCA HARRAP / 05/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATHALIE HARRAP / 05/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS ERNEST PFEIFFER / 05/12/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM THE CHAMBERS SUITE 4, 3RD FLOOR 13 POLICE STREET MANCHESTER M2 7LQ UNITED KINGDOM

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS HELOISE REBECCA HARRAP / 29/04/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS ERNEST PFEIFFER / 29/04/2020

View Document

08/04/208 April 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR FRANCOIS ERNEST PFEIFFER

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS HELOISE REBECCA HARRAP / 30/11/2017

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM SUITE 3D BROOK HOUSE 64/72 SPRING GARDENS MANCHESTER M2 2BQ

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE HARRAP / 21/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY NATHALIE HARRAP

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRAP

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MISS HELOISE REBECCA HARRAP

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 30 BOLTON ROAD ASPULL WIGAN LANCASHIRE WN2 1YY

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HART

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRAP / 17/06/2008

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATHALIE HARRAP / 17/06/2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 89 WADDINGTON ROAD CLITHEROE LANCASHIRE BB7 2HN

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 £ NC 2000/25000 19/10/99

View Document

16/11/9916 November 1999 ADOPTARTICLES19/10/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company