LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Director's details changed for Mr Firas Mohammed Chamsi Pasha on 2023-08-29

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 506 KINGSBURY ROAD LONDON NW9 9HE

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAS CHAMSI PASHA / 20/02/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR SALMA AL-YAFI

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR HISHAM YAFI

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HISHAM YAFI / 01/12/2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALMA AL-YAFI / 01/12/2016

View Document

26/10/1626 October 2016 COMPANY NAME CHANGED LONDON COMPLIMENTARY LINGUAL SCHOOL LIMITED CERTIFICATE ISSUED ON 26/10/16

View Document

07/06/167 June 2016 COMPANY NAME CHANGED SYRIAN COMMUNITY SCHOOL CERTIFICATE ISSUED ON 07/06/16

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/01/1628 January 2016 31/12/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 31/12/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/145 February 2014 31/12/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 31/12/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/02/1210 February 2012 31/12/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 31/12/10 NO MEMBER LIST

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 31/12/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALMA AL-YAFI / 31/12/2009

View Document

16/02/1016 February 2010 31/12/09 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HISHAM YAFI / 31/12/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI PASHA / 29/10/2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0519 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/02/022 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

30/06/9930 June 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/04/982 April 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/03/961 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

17/02/9317 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

02/11/922 November 1992 AUDITOR'S RESIGNATION

View Document

24/07/9224 July 1992 ADOPT MEM AND ARTS 26/02/92

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 COMPANY NAME CHANGED NOTEWISH LIMITED CERTIFICATE ISSUED ON 14/04/92

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: 120 EAST RD LONDON N1 6AA

View Document

31/12/9131 December 1991 Incorporation

View Document

31/12/9131 December 1991 Incorporation

View Document

31/12/9131 December 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