D A LANGUAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Matthew John Gallacher on 2025-06-11

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

05/03/255 March 2025 Full accounts made up to 2024-06-30

View Document

10/04/2410 April 2024 Cessation of D a Languages Holdings Limited as a person with significant control on 2022-11-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

10/04/2410 April 2024 Notification of Valorem Group Limited as a person with significant control on 2018-05-10

View Document

27/10/2327 October 2023 Full accounts made up to 2023-06-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Appointment of Mr Matthew John Gallacher as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Nicholas William Guest as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Nicholas William Guest as a director on 2022-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-06-30

View Document

12/01/2212 January 2022 Satisfaction of charge 062077840009 in full

View Document

21/12/2121 December 2021 Registration of charge 062077840010, created on 2021-12-16

View Document

20/12/2120 December 2021 Statement of company's objects

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

03/12/213 December 2021 Termination of appointment of Actar Arya as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Diane Cheesebrough as a director on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Matthew Barrington as a director on 2021-12-02

View Document

02/12/212 December 2021 Satisfaction of charge 062077840008 in full

View Document

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

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

14/09/2014 September 2020 SECRETARY APPOINTED MR NICHOLAS WILLIAM GUEST

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR NICHOLAS WILLIAM GUEST

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY ANNETTE SILCOCK

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SILCOCK

View Document

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

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MATTHEW BARRINGTON

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SAND HOUSE 22-24 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MRS ANNETTE GALSGAARD SILCOCK

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS ANNETTE GALSGAARD SILCOCK

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MATTHEW JAMES TAYLOR

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TAMBLYN

View Document

04/06/184 June 2018 ADOPT ARTICLES 16/05/2018

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY SALAR ARYA

View Document

24/05/1824 May 2018 CESSATION OF ACTAR ARYA AS A PSC

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D A LANGUAGES HOLDINGS LIMITED

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MISS CHRISTINA TAMBLYN

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062077840008

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062077840009

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062077840004

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062077840006

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062077840007

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062077840003

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062077840007

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062077840006

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062077840005

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

02/06/152 June 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062077840005

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/10/144 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062077840004

View Document

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

View Accounts

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062077840003

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/11/1328 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

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/03/1328 March 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

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SALAR ARYA / 10/04/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SALAR ARYA / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ACTAR ARYA / 10/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM ASHLEY LODGE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ACTAR ARYA / 10/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ACTAR ARYA / 11/04/2008

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM ASHLEY LODGE, 34 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLEH HASSANPOUR / 30/08/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AKHTAR ATYABI / 30/08/2008

View Document

10/06/0810 June 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information