DATA LANGUAGE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for Mr Paul Herbert Wilton as a person with significant control on 2025-08-15 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
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 |
07/04/257 April 2025 | Appointment of Donna Esfandiary as a director on 2025-04-02 |
06/03/256 March 2025 | Resolutions |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-12 with updates |
17/05/2217 May 2022 | Director's details changed for Mr Matthew Thomas Shearer on 2022-05-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/06/1924 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
02/01/192 January 2019 | DIRECTOR APPOINTED MR MATTHEW THOMAS SHEARER |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | SUB-DIVISION 18/09/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
26/02/1726 February 2017 | 09/01/17 STATEMENT OF CAPITAL GBP 360 |
03/01/173 January 2017 | DIRECTOR APPOINTED MR FABIO COLASANTI |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM STONEBRIDGE HOUSE 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM HAWKSBURY GUILDFORD ROAD FETCHAM LEATHERHEAD SURREY KT22 9DJ UNITED KINGDOM |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
19/01/1519 January 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 306 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | ADOPT ARTICLES 18/06/2014 |
26/06/1426 June 2014 | ARTICLES OF ASSOCIATION |
26/06/1426 June 2014 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
22/05/1422 May 2014 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
12/05/1412 May 2014 | Incorporation |
12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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