GLOBAL LANGUAGE LINK LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
05/12/245 December 2024 | Appointment of Mr Sarmad Khan as a director on 2024-12-05 |
22/10/2422 October 2024 | Registered office address changed from Suite 11 Fitzroy House Lynwood Drive Wocester Park Surrey KT4 7AT England to 115 London Road Morden Surrey SM4 5HP on 2024-10-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Termination of appointment of Sarmad Khan as a director on 2023-11-29 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
06/03/246 March 2024 | Appointment of Mr Artur Rakipaj as a director on 2024-03-06 |
06/03/246 March 2024 | Cessation of Lukas Murati as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Notification of Artur Rakipaj as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Lukas Murati as a director on 2024-03-06 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
29/11/2329 November 2023 | Appointment of Mr Lukas Murati as a director on 2023-11-29 |
29/11/2329 November 2023 | Termination of appointment of Artur Rakipaj as a director on 2023-11-29 |
29/11/2329 November 2023 | Termination of appointment of Haroon Khan as a director on 2023-11-29 |
29/11/2329 November 2023 | Cessation of Sarmad Khan as a person with significant control on 2023-11-29 |
29/11/2329 November 2023 | Notification of Lukas Murati as a person with significant control on 2023-11-29 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
01/11/231 November 2023 | Appointment of Mr Artur Rakipaj as a director on 2023-11-01 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/02/2312 February 2023 | Confirmation statement made on 2022-12-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2021-12-20 with no updates |
06/10/216 October 2021 | Appointment of Mr Haroon Khan as a director on 2021-10-06 |
06/10/216 October 2021 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP to Suite 11 Fitzroy House Lynwood Drive Wocester Park Surrey KT4 7AT on 2021-10-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/04/2018 April 2020 | DISS40 (DISS40(SOAD)) |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
17/03/2017 March 2020 | FIRST GAZETTE |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
27/10/1827 October 2018 | SECRETARY APPOINTED MS SADIQA MUBASHIR |
27/10/1827 October 2018 | SECRETARY APPOINTED MR MUBASHIR AHMAD |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
20/12/1720 December 2017 | CESSATION OF SABEEN BUSHRA AS A PSC |
20/12/1720 December 2017 | CESSATION OF VICTORIYA KUKOVENKOVA AS A PSC |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARMAD KHAN |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR SARMAD KHAN |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA KUKOVENKOVA |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR SABEEN BUSHRA |
24/10/1724 October 2017 | SECOND FILING OF AP01 FOR SABENN BUSHRA |
27/09/1727 September 2017 | DIRECTOR APPOINTED MRS SABEEN BUSHRA |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABEEN BUSHRA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/11/1512 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/11/1412 November 2014 | DISS40 (DISS40(SOAD)) |
11/11/1411 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
11/11/1411 November 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/03/1326 March 2013 | DIRECTOR APPOINTED MS VICTORIA KUKOVENKOVA |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANNA ANNYENKOVA |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HD |
04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM SUITE 12 2ND FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM |
19/02/1319 February 2013 | APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD |
18/07/1218 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/03/122 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 ND FLOOR 67-71 OXFORD STREET LONDON W1D 2EN UNITED KINGDOM |
21/06/1121 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
15/04/1115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ANNYENKOVA / 01/01/2011 |
03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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