LANGUAGE INSIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Memorandum and Articles of Association |
05/08/245 August 2024 | Resolutions |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Satisfaction of charge 069208690002 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE TWOSE / 01/04/2017 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS DONNA TWOSE / 31/03/2018 |
16/04/1816 April 2018 | ADOPT ARTICLES 22/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 1 THE CROSSROADS FRECKLETON STREET KIRKHAM PRESTON PR4 2SH ENGLAND |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 25 WINCKLEY SQUARE PRESTON PR1 3JJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069208690002 |
10/06/1610 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
01/05/151 May 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 100 |
30/04/1530 April 2015 | STATEMENT OF COMPANY'S OBJECTS |
30/04/1530 April 2015 | ADOPT ARTICLES 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069208690001 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
14/01/1314 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1314 January 2013 | COMPANY NAME CHANGED TRANSCRIPTION GLOBAL LTD. CERTIFICATE ISSUED ON 14/01/13 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
19/06/1119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE TWOSE / 01/06/2011 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE TWOSE / 01/09/2010 |
15/09/1015 September 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE TWOSE / 01/10/2009 |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 33 EASTBOURNE CLOSE INGOL PRESTON LANCASHIRE PR2 3YR UNITED KINGDOM |
31/01/1031 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1031 January 2010 | COMPANY NAME CHANGED QUICKSEC LIMITED CERTIFICATE ISSUED ON 31/01/10 |
02/06/092 June 2009 | 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