LANGUAGEUK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Change of details for Mr Halil Ibrahim Serim as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
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 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with updates |
04/01/244 January 2024 | Change of details for Mr Halil Ibrahim Serim as a person with significant control on 2023-12-23 |
04/01/244 January 2024 | Director's details changed for Mr Halil Ibrahim Serim on 2023-12-23 |
04/01/244 January 2024 | Director's details changed for Mr Kerem Sahin on 2023-12-23 |
04/01/244 January 2024 | Director's details changed for Mr Kerem Sahin on 2023-12-23 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-23 with updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Director's details changed for Mr Kerem Sahin on 2022-01-21 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with updates |
22/12/2122 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JOANA SESSIONS |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | SAIL ADDRESS CHANGED FROM: 17 QUEENS ROAD BROADSTAIRS KENT CT10 1NU UNITED KINGDOM |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | APPOINTMENT TERMINATED, SECRETARY THANET COMPANY SECRETARIAL SERVICES LTD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
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 |
08/01/148 January 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THANET COMPANY SECRETARIAL SERVICES LTD / 18/12/2013 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM OCTOBER HOUSE 17 PERCY ROAD BROADSTAIRS KENT CT10 2BJ |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO VALLES GOMEZ |
06/08/126 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
18/12/1018 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDERMOTT |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO VALLES |
06/08/106 August 2010 | DIRECTOR APPOINTED MR FRANCISCO VALLES |
06/08/106 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
12/05/1012 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
12/05/1012 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCDERMOTT / 11/03/2010 |
11/05/1011 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THANET COMPANY SECRETARIAL SERVICES LTD / 11/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANA NONE SESSIONS / 11/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO BERNABE VALLES GOMEZ / 11/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
02/05/082 May 2008 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCDERMOTT |
22/04/0822 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | SECRETARY APPOINTED THANET COMPANY SECRETARIAL SERVICES LTD |
16/04/0816 April 2008 | APPOINTMENT TERMINATE, SECRETARY COMPANY SECRETARIAL SERVICES KENT LTD LOGGED FORM |
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 |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 24 LUTON ROAD CHATHAM KENT ME4 5AA |
30/04/0730 April 2007 | NEW SECRETARY APPOINTED |
28/04/0728 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
24/03/0724 March 2007 | SECRETARY RESIGNED |
24/03/0724 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | 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