GLOBAL LANGUAGE LINK LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Appointment of Mr Sarmad Khan as a director on 2024-12-05

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Termination of appointment of Sarmad Khan as a director on 2023-11-29

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Appointment of Mr Artur Rakipaj as a director on 2024-03-06

View Document

06/03/246 March 2024 Cessation of Lukas Murati as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Notification of Artur Rakipaj as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Lukas Murati as a director on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

29/11/2329 November 2023 Appointment of Mr Lukas Murati as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Artur Rakipaj as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Haroon Khan as a director on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Sarmad Khan as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Notification of Lukas Murati as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

01/11/231 November 2023 Appointment of Mr Artur Rakipaj as a director on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Haroon Khan as a director on 2021-10-06

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/10/1827 October 2018 SECRETARY APPOINTED MS SADIQA MUBASHIR

View Document

27/10/1827 October 2018 SECRETARY APPOINTED MR MUBASHIR AHMAD

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 CESSATION OF SABEEN BUSHRA AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF VICTORIYA KUKOVENKOVA AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARMAD KHAN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR SARMAD KHAN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KUKOVENKOVA

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR SABEEN BUSHRA

View Document

24/10/1724 October 2017 SECOND FILING OF AP01 FOR SABENN BUSHRA

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS SABEEN BUSHRA

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABEEN BUSHRA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VICTORIA KUKOVENKOVA

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA ANNYENKOVA

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HD

View Document

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

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

18/07/1218 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD

View Document

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

View Document

21/06/1121 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ANNYENKOVA / 01/01/2011

View Document

03/06/103 June 2010 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