ACCENT LANGUAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-05-31

View Document

04/02/254 February 2025 Previous accounting period shortened from 2024-07-30 to 2024-05-31

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Accounts for a small company made up to 2023-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Olesya Wehlau as a director on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Cessation of Global University Systems B.V. as a person with significant control on 2017-04-03

View Document

04/07/234 July 2023 Notification of a person with significant control statement

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Accounts for a small company made up to 2020-07-31

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/12/2025 December 2020 DISS40 (DISS40(SOAD))

View Document

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/12/2010 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON POWER

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR MARK JAMES CRAWFORD MCKEARY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE DUSEY

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066587270002

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066587270001

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MISS NATALIE ALBERTA DUSEY

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066587270002

View Document

14/11/1814 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SIMON POWER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 SAIL ADDRESS CHANGED FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX UNITED KINGDOM

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066587270001

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

17/08/1617 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM THOMAS EGGAR BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 SAIL ADDRESS CHANGED FROM: 9 HOLBORN LONDON ENGLAND EC1N 2LL ENGLAND

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/02/164 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 17/12/2015

View Document

18/12/1518 December 2015 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

05/08/155 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

25/11/1425 November 2014 PREVEXT FROM 29/11/2013 TO 31/05/2014

View Document

29/08/1429 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

14/08/1414 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

10/08/1210 August 2012 SECOND FILING WITH MUD 29/07/12 FOR FORM AR01

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED ALEXANDER GINDIN

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON ETINGEN / 01/10/2009

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON ETINGEN / 19/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERY KISILEVSKY / 19/04/2010

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, 36-37 FURNIVAL STREET, LONDON, GREATER LONDON, EC4A 1JQ, UNITED KINGDOM

View Document

13/10/0913 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED

View Document

29/07/0829 July 2008 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