DATA LANGUAGE (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Paul Herbert Wilton as a person with significant control on 2025-08-15

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

07/04/257 April 2025 Registered office address changed from Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD England to Business Design Center 52 Upper Street London N1 0QH on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Donna Esfandiary as a director on 2025-04-02

View Document

06/03/256 March 2025 Resolutions

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Matthew Thomas Shearer on 2022-05-17

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS SHEARER

View Document

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

View Accounts

28/09/1828 September 2018 SUB-DIVISION 18/09/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 360

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR FABIO COLASANTI

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM HAWKSBURY GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9DJ UNITED KINGDOM

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 01/07/14 STATEMENT OF CAPITAL GBP 306

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 ADOPT ARTICLES 18/06/2014

View Document

26/06/1426 June 2014 ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

22/05/1422 May 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

12/05/1412 May 2014 Incorporation

View Document

12/05/1412 May 2014 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