MCLARTY LANGUAGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
19/05/2519 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/05/2428 May 2024 | Micro company accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/07/2317 July 2023 | Change of details for Mr Robert Douglas Mclarty as a person with significant control on 2016-04-06 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
26/05/2326 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Secretary's details changed for Robert Douglas Mclarty on 2022-05-04 |
10/05/2210 May 2022 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 9 Balfour Cottages Burcot Abingdon OX14 3DR on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mr Robert Douglas Mclarty as a person with significant control on 2022-05-04 |
10/05/2210 May 2022 | Change of details for Ms Penelope Ann Mclarty as a person with significant control on 2022-05-04 |
10/05/2210 May 2022 | Director's details changed for Penelope Ann Mclarty on 2022-05-04 |
10/05/2210 May 2022 | Director's details changed for Robert Douglas Mclarty on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2019-01-15 with no updates |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
09/06/219 June 2021 | CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS MCLARTY / 31/07/2018 |
06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / MS PENELOPE ANN MCLARTY / 31/07/2018 |
06/08/186 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MCLARTY / 31/07/2018 |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN MCLARTY / 31/07/2018 |
06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MCLARTY / 31/07/2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DOUGLAS MCLARTY |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN MCLARTY |
18/05/1718 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
13/03/1513 March 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/09/1415 September 2014 | 15/08/14 STATEMENT OF CAPITAL GBP 10 |
28/05/1428 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MCLARTY / 26/05/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN MCLARTY / 26/05/2010 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MCLARTY / 27/05/2009 |
07/07/097 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MCLARTY / 27/05/2009 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/09/055 September 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: BOSWELL HOUSE 1-5 BROAD STREET OXFORD OX1 3AW |
08/08/038 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | 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