LANGUAGE PLANET LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Confirmation statement made on 2023-06-08 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to 204a Capstone Road Bournemouth BH8 8RX on 2023-03-09 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Confirmation statement made on 2022-06-08 with updates |
28/09/2228 September 2022 | Cessation of Graham John Hendicott as a person with significant control on 2021-10-18 |
28/09/2228 September 2022 | Termination of appointment of Graham John Hendicott as a director on 2021-10-18 |
28/09/2228 September 2022 | Notification of Simon Harry Whittaker as a person with significant control on 2021-10-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/04/2223 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN HENDICOTT |
23/09/2023 September 2020 | CESSATION OF SIMON HARRY WHITTAKER AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020 |
29/06/2029 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020 |
29/06/2029 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020 |
11/06/2011 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HARRY WHITTAKER |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
25/04/2025 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
14/08/1814 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 15 MILLSTREAM CLOSE CREEKMOOR POOLE DORSET BH17 7EG |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | NOTIFICATION OF PSC STATEMENT ON 23/06/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | NOTIFICATION OF PSC STATEMENT ON 19/03/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/06/1514 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HENDICOTT / 08/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY WHITTAKER / 08/06/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
30/06/0830 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/06/0720 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/08/059 August 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA |
16/07/0416 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/06/0415 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | SECRETARY RESIGNED |
15/07/0315 July 2003 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | 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