LANGUAGEFLOW LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

30/07/2530 July 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

05/03/255 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Registered office address changed from General Wolfe House 83 High Street Westerham Kent TN16 1PG to 1 Brightleigh Meadow Cottages Millers Lane Outwood Redhill Surrey RH1 5PY on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/12/2128 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

06/08/176 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD HUTCHINGS

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MRS JACQUELINE HELEN HUTCHINGS

View Document

21/07/1621 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL HUTCHINGS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/153 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 50

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCKLEY

View Document

06/08/156 August 2015 ALTER ARTICLES 30/06/2015

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM GENERAL WOLFE HOUSE 83 HIGH STREET WESTERHAM KENT TN16 1RE

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS HUTCHINGS / 24/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BUCKLEY / 24/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM GENERAL WOLFE HOUSE 83 HIGH STREET WESTERHAM KENT TN16 1RE UNITED KINGDOM

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUTCHINGS / 24/06/2009

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 16 HEWETT STREET LONDON EC2A 3NN

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: THE MEDIA CENTRE 16 HEWETT STREET LONDON EC2A 3NN

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED THE IMAGE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 65/71 SCRUTTON STREET LONDON EC2A 4JB

View Document

01/07/971 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 S366A DISP HOLDING AGM 15/04/96

View Document

07/05/967 May 1996 S386 DISP APP AUDS 15/04/96

View Document

07/05/967 May 1996 S252 DISP LAYING ACC 15/04/96

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: 4TH FLOOR INIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9RT

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 AUDITOR'S RESIGNATION

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 253 GRAYS INN ROAD LONDON WC1X 8Q7

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/933 October 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/06/9324 June 1993 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