GATE OF ARABIC LANGUAGE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Termination of appointment of Francine Chantale Ertus Seignard as a director on 2025-01-16

View Document

30/01/2530 January 2025 Appointment of Mr Gregory Joel Paul Seignard as a director on 2025-01-16

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Notification of Gregory Joel Paul Seignard as a person with significant control on 2025-01-16

View Document

30/01/2530 January 2025 Cessation of Francine Chantale Ertus Seignard as a person with significant control on 2025-01-16

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/03/242 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/01/238 January 2023 Registered office address changed from 6 Baden Road Leicester LE5 5PA England to Suite 1 2,Britannia Street Leicester LE1 3LE on 2023-01-08

View Document

31/12/2231 December 2022 Registered office address changed from 49 Mundesley Road Leicester LE5 1WB United Kingdom to 6 Baden Road Leicester LE5 5PA on 2022-12-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/03/2114 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE CHANTALE ERTUS SEIGNARD / 07/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / FRANCINE CHANTALE ERTUS SEIGNARD / 07/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / FRANCINE CHANTALE ERTUS / 07/11/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE CHANTALE ERTUS / 19/10/2017

View Document

24/08/1724 August 2017 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