THE CAMBRIDGE LANGUAGE CONSULTANCY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Registered office address changed from C/O Taylor Vinters Merlin Place, Milton Road Cambridge CB4 0DP to C/O Mishcon De Reya Four Station Square Cambridge Cambridgeshire CB1 2GE on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Director's details changed for Arpad Janos Meszaros on 2022-04-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Roger James Bourne on 2022-01-10

View Document

12/12/2212 December 2022 Secretary's details changed for Mr Roger James Bourne on 2022-01-10

View Document

12/12/2212 December 2022 Director's details changed for Arpad Janos Meszaros on 2022-01-10

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/12/1324 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY KEITH DABORN

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MR ROGER JAMES BOURNE

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR ROGER JAMES BOURNE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH DABORN

View Document

11/01/1311 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT DABORN / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARPAD JANOS MESZAROS / 04/12/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 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