EB LANGUAGES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-24 with no updates |
19/05/2519 May 2025 | Registered office address changed from C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN England to Sandown House Sandbeck Way Wetherby LS22 7DN on 2025-05-19 |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
20/11/2420 November 2024 | Confirmation statement made on 2024-08-24 with no updates |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-08-31 |
31/07/2431 July 2024 | Registered office address changed from C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL to C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN on 2024-07-31 |
14/05/2414 May 2024 | Change of details for Mrs Karen Mcgillicuddy as a person with significant control on 2024-05-01 |
14/05/2414 May 2024 | Director's details changed for Mr Christopher Liam Mcgillicuddy on 2024-05-01 |
14/05/2414 May 2024 | Director's details changed for Mrs Karen Mcgillicuddy on 2024-05-01 |
06/10/236 October 2023 | Registered office address changed from C/O Ascent Accontancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL to C/O Ascent Accountancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL on 2023-10-06 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
01/09/231 September 2023 | Registered office address changed to PO Box 4385, 11536720 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Micro company accounts made up to 2022-08-31 |
10/03/2310 March 2023 | Registered office address changed from C/O Ayres Vause Accountancy 16 Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 72 MARBURY ROAD STOCKPORT CHESHIRE SK4 5NG UNITED KINGDOM |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILLICUDDY |
08/11/188 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER LIAM MCGILLICUDDY |
25/08/1825 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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