LANGUAGEUK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Change of details for Mr Halil Ibrahim Serim as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

05/01/245 January 2024 Register inspection address has been changed from Thanet College East Kent College Ramsgate Road Broadstairs Kent CT10 1PN United Kingdom to 9 st. Georges Place Canterbury Kent CT1 1UT

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

04/01/244 January 2024 Change of details for Mr Halil Ibrahim Serim as a person with significant control on 2023-12-23

View Document

04/01/244 January 2024 Director's details changed for Mr Halil Ibrahim Serim on 2023-12-23

View Document

04/01/244 January 2024 Director's details changed for Mr Kerem Sahin on 2023-12-23

View Document

04/01/244 January 2024 Director's details changed for Mr Kerem Sahin on 2023-12-23

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Director's details changed for Mr Kerem Sahin on 2022-01-21

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANA SESSIONS

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 SAIL ADDRESS CHANGED FROM: 17 QUEENS ROAD BROADSTAIRS KENT CT10 1NU UNITED KINGDOM

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY THANET COMPANY SECRETARIAL SERVICES LTD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 21 THE PADDOCKS THE PADDOCKS BELTINGE HERNE BAY KENT CT6 6QX ENGLAND

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THANET COMPANY SECRETARIAL SERVICES LTD / 18/12/2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM OCTOBER HOUSE 17 PERCY ROAD BROADSTAIRS KENT CT10 2BJ

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO VALLES GOMEZ

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDERMOTT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO VALLES

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR FRANCISCO VALLES

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/05/1012 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCDERMOTT / 11/03/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THANET COMPANY SECRETARIAL SERVICES LTD / 11/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANA NONE SESSIONS / 11/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO BERNABE VALLES GOMEZ / 11/03/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCDERMOTT

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED THANET COMPANY SECRETARIAL SERVICES LTD

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATE, SECRETARY COMPANY SECRETARIAL SERVICES KENT LTD LOGGED FORM

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 4B CHRISTCHURCH HOUSE BEAUFORT COURT OFF SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE ROCHESTER ME2 4FX

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 24 LUTON ROAD CHATHAM KENT ME4 5AA

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 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