LANGUAGE IN BLOOM CLINIC LTD.

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 12 Borders Crescent Loughton IG10 3FP England to 117 Gillfard Drive Farnborough Hampshire GU14 8QD on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Ms Kalifa Asantewaa Jahanna Coleman-Best as a person with significant control on 2023-01-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Registered office address changed from Selwyn Primary School Cecil Road London E13 0LX England to 12 Borders Crescent Loughton IG10 3FP on 2021-09-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 24C SWETE STREET LONDON E13 0BS ENGLAND

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED SPEECHIE INKLINGS LTD CERTIFICATE ISSUED ON 27/07/20

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 11 NIHILL PLACE FLAT 9 CROYDON CR0 6FT UNITED KINGDOM

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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