INTERLANGUAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
01/11/211 November 2021 | Second filing of Confirmation Statement dated 2020-08-14 |
28/10/2128 October 2021 | Director's details changed for Mrs Namita Kapila on 2021-10-18 |
28/10/2128 October 2021 | Change of details for Mrs Namita Kapila as a person with significant control on 2020-06-27 |
28/10/2128 October 2021 | Change of details for Mr Pavel Khokhlachev as a person with significant control on 2021-10-18 |
28/10/2128 October 2021 | Change of details for Mrs Namita Kapila as a person with significant control on 2021-10-18 |
28/10/2128 October 2021 | Notification of Pavel Khokhlachev as a person with significant control on 2020-06-27 |
28/10/2128 October 2021 | Secretary's details changed for Mr Pavel Khokhlachev on 2021-10-18 |
18/10/2118 October 2021 | Registered office address changed from 13 Vicarage Close Northolt Middlesex UB5 5AD to 46 Syon Lane Isleworth TW7 5NQ on 2021-10-18 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
14/08/2014 August 2020 | Confirmation statement made on 2020-08-14 with updates |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
02/09/192 September 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID HYRAPIET |
02/09/192 September 2019 | SECRETARY APPOINTED MR PAVEL KHOKHLACHEV |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
26/04/1826 April 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/09/1511 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
04/08/144 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
12/08/1312 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 48 CRANBOURNE AVENUE SURBITON SURREY KT6 7JS |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/10/1212 October 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID HYRAPIET |
12/10/1212 October 2012 | DIRECTOR APPOINTED NAMITA KAPILA |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
10/08/1110 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK HYRAPIET |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
27/05/1127 May 2011 | DIRECTOR APPOINTED MR. DAVID PAUL HYRAPIET |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON HYRAPIET / 01/07/2010 |
09/09/109 September 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
29/08/0729 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | £ NC 100/100000 20/02 |
01/08/061 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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