AB LANGUAGES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-01-15

View Document

18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

24/02/2424 February 2024 Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2024-02-24

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Statement of affairs

View Document

23/01/2423 January 2024 Resolutions

View Document

16/08/2316 August 2023 Registered office address changed from 17 st. Marys Road Flat 3 London W5 5RA England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-16

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Sub-division of shares on 2021-12-07

View Document

01/02/221 February 2022 Termination of appointment of Rui Lu as a director on 2021-12-07

View Document

01/02/221 February 2022 Appointment of Mr Ye Shuaimin as a director on 2021-12-07

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM WEWORK 3 WATERHOUSE SQUARE 138-142 HOLBORN HOLBORN KAIZEN LANGUAGES LONDON EC1N 2SW ENGLAND

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM WEWORK 3 WATERHOUSE SQUARE 138-142 HOLBORN WEWORK, 3 WATERHOUSE SQUARE 138-142 HOLBORN KAIZEN LANGUAGES LONDON LONDON EC1N2SW ENGLAND

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR PHILIP REIGNALD DEASON

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR RUI LU

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 138 HOLBORN 3 WEWORK WATERHOUSE SQUARE HOLBORN LONDON EC1N 2SW ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 ADOPT ARTICLES 22/05/2019

View Document

10/06/1910 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 25.76

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM KEMP HOUSE, 152 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

04/04/194 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 20.62

View Document

02/04/192 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 20.62

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 17 ST. MARYS ROAD FLAT 3, LONDON W5 5RA ENGLAND

View Document

26/01/1926 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 17 ST. MARYS ROAD FLAT 3, LONDON W5 5RA ENGLAND

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM KEMP HOUSE, 152 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 667386.81

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FLAT 13 OLD STREET LONDON EC1V 9AN UNITED KINGDOM

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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