MULTILINGUA DEVON CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Appointment of Mr Bruce Robert James Priday as a director on 2025-01-02

View Document

13/01/2513 January 2025 Notification of Paula Louise Taylor-Gencer as a person with significant control on 2024-12-30

View Document

13/01/2513 January 2025 Appointment of Ms Kate O'neill as a director on 2025-01-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Anil Lee as a director on 2024-12-30

View Document

02/01/252 January 2025 Cessation of Anil Lee as a person with significant control on 2024-12-30

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Termination of appointment of Rehab Farag Ali El Romaissy as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Ms Paula Louise Taylor-Gencer as a director on 2023-09-11

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / REHAB FARAG ALI EL ROMAISSY / 19/12/2019

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / REHAB FARAG ALI EL ROMAISSY / 21/12/2018

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANIL LEE / 21/12/2018

View Document

23/12/1823 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / REHAB FARAG ALI EL ROMAISSY / 21/12/2018

View Document

23/12/1823 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANIL LEE / 21/12/2018

View Document

11/09/1811 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM THE CIVIC CENTRE ROOM 2.35 PARIS STREET EXETER DEVON EX1 1JN

View Document

05/01/165 January 2016 30/12/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTA KONIECZNA

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED REHAB FARAG ALI EL ROMAISSY

View Document

16/01/1516 January 2015 30/12/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 30/12/13 NO MEMBER LIST

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM EXETER CASTLE CASTLE STREET EXETER DEVON EX4 3PU UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 30/12/12 NO MEMBER LIST

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM BRADNINCH COURT CASTLE STREET EXETER DEVON EX4 3PL

View Document

11/01/1211 January 2012 30/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/09/115 September 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MS MARTA KONIECZNA

View Document

19/01/1119 January 2011 30/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED MULTILINGUADEVON CERTIFICATE ISSUED ON 14/12/10

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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