ELITE LINGUISTS C.I.C

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Mohammed Maqbool Hameed as a director on 2025-05-01

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

04/11/214 November 2021 Director's details changed for Ms Jeanice Shuk Kan Lee on 2021-11-01

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 04/11/14 NO MEMBER LIST

View Document

02/12/142 December 2014 SAIL ADDRESS CHANGED FROM:
THE PADDOCK HOLYROOD BUSINESS PARK 146 DUDDINGSTON ROAD WEST
EDINBURGH
EH16 4AP
SCOTLAND

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 04/11/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 SAIL ADDRESS CREATED

View Document

29/11/1229 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

29/11/1229 November 2012 04/11/12 NO MEMBER LIST

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOWERS

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA KARASIEWICZ

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR BIDDY GLASS

View Document

29/11/1129 November 2011 04/11/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS AMY BRANNIGAN MORENO

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MISS AGNIESZKA KATARZYNA KARASIEWICZ

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR CHRISTIAN JACQUES JOWERS

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR MOHAMMED MAQBOOL HAMEED

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MONICA LEE-MACPHERSON

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANICE SHUK KAN LEE / 10/05/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1/1 AMBASSADOR COURT MUSSELBURGH EAST LOTHIAN EH21 7AQ

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIDDY PUI LING GLASS / 06/04/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANICE SHUK KAN LEE / 06/04/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA LEE-MACPHERSON / 06/04/2010

View Document

21/11/1021 November 2010 04/11/10 NO MEMBER LIST

View Document

06/09/106 September 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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