LANGUAGE SAFARIS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/03/144 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/02/1327 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA PHILLIPS / 30/01/2010

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY APPOINTED KYRIACOS HAJIKYPRI

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY JERRY DESMONDE

View Document

01/03/101 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

28/03/0928 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 567 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5UL

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE. SO23 8BZ

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

28/05/9228 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED BRINGWAY LIMITED CERTIFICATE ISSUED ON 28/03/91

View Document

29/01/9129 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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