LANGUAGE LINK PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2419 July 2024 | Termination of appointment of Tariq Hanif as a director on 2024-07-19 |
19/07/2419 July 2024 | Appointment of Mr Tariq Hanif as a director on 2024-07-19 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
16/07/2416 July 2024 | Cessation of Fehmida Hanif Khan as a person with significant control on 2024-07-15 |
16/07/2416 July 2024 | Notification of Tariq Hanif as a person with significant control on 2024-07-15 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/06/2413 June 2024 | Cessation of Tariq Hanif as a person with significant control on 2024-06-13 |
13/06/2413 June 2024 | Notification of Fehmida Hanif Khan as a person with significant control on 2024-06-13 |
14/05/2414 May 2024 | Confirmation statement made on 2024-02-29 with no updates |
14/05/2414 May 2024 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 275 New North Road Suite 5119 Islington London N1 7AA on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/11/199 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CESSATION OF FARZANA HANIF AS A PSC |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ HANIF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM LINK SUITE 1 KING FISHER COURT 281 FARNHAM ROAD SLOUGH BERKSHIRE SL2 1JF |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM UNIT 1 KINGFISHER COURT FARNHAM ROAD SLOUGH BERKSHIRE SL2 1JF |
21/09/1521 September 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
21/09/1521 September 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 10000 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN HANIF / 08/04/2014 |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, SECRETARY ASHIANA KHAN |
15/05/1415 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | DIRECTOR APPOINTED MR USMAN HANIF |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR FARZANA HANIF |
17/05/1317 May 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, SECRETARY FEHMIDA KHAN |
23/07/1223 July 2012 | SECRETARY APPOINTED MS ASHIANA KHAN |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM REGENCY HOUSE 149 NORTHERN ROAD SLOUGH BERKSHIRE SL2 1LT |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FARZANA HANIF / 02/10/2009 |
20/04/1020 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / FEHMIDA CHOHAN / 31/10/2008 |
05/03/095 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/09/057 September 2005 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: KANIAAL HOUSE 56 TORQUAY SPUR SLOUGH BERKSHIRE SL2 1UT |
14/06/0514 June 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | DIRECTOR RESIGNED |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/01/048 January 2004 | SECRETARY RESIGNED |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | COMPANY NAME CHANGED AAELTIS LIMITED CERTIFICATE ISSUED ON 29/04/02 |
05/04/025 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/025 April 2002 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 66 ELTHAM AVENUE SLOUGH SL1 5UP |
05/04/025 April 2002 | NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | 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