INLINGUA SCHOOL OF LANGUAGES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/05/2429 May 2024 Voluntary strike-off action has been suspended

View Document

29/05/2429 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY TIERCEL SERVICES LIMITED

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM NEW ZEALAND HOUSE 9TH FLOOR 80 HAYMARKET LONDON SW1Y 4TQ

View Document

26/10/2026 October 2020 SECRETARY APPOINTED MR ANDREW PETER CHARLES FOX

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES HEIGHWAY / 14/02/2013

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES HEIGHWAY / 04/03/2010

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM NEW ZEALAND HOUSE 9TH FLOOR 80 HAYMARKET LONDON SW1Y 4TQ

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 20/03/2008

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 15 NORTH AUDLEY STREET LONDON W1K 6WZ

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0821 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 BAL SHEET APPROVED 18/08/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 BALANCE SHEET APPROVED 29/07/04

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/09/039 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: RODNEY LODGE RODNEY ROAD CHELTENHAM GL50 1JF

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94

View Document

13/04/9413 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: RODNEY LODGE RODNEY ROAD CHELTENHAM GL50 1JF

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 15 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

16/07/9016 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/09/8920 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS; AMEND

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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