PRIVILEGE LINGUISTICS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

11/06/2511 June 2025 Change of details for Mr Faisal Abbas as a person with significant control on 2025-06-02

View Document

11/06/2511 June 2025 Registered office address changed from 128a New Town Street Flat 3 Luton LU1 3ED England to 55D Russell Rise Luton LU1 5ET on 2025-06-11

View Document

11/06/2511 June 2025 Secretary's details changed for Faisal Abbas on 2025-06-02

View Document

11/06/2511 June 2025 Director's details changed for Mr Faisal Abbas on 2025-06-02

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Certificate of change of name

View Document

27/07/2427 July 2024 Change of details for Mr Faisal Abbas as a person with significant control on 2024-07-20

View Document

27/07/2427 July 2024 Registered office address changed from 128a New Town Street Luton LU1 3ED England to 128a New Town Street Flat 3 Luton LU1 3ED on 2024-07-27

View Document

27/07/2427 July 2024 Registered office address changed from Ground Floor Flat 12 Weysprings Close Basingstoke RG21 4DS England to 128a New Town Street Luton LU1 3ED on 2024-07-27

View Document

27/07/2427 July 2024 Director's details changed for Mr Faisal Abbas on 2024-07-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Registered office address changed from 4th Floor, Silverstreem House 45 Fitzroy Street London W1T 6EB England to Ground Floor Flat 12 Weysprings Close Basingstoke RG21 4DS on 2023-04-18

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/01/2230 January 2022 Director's details changed for Mr Faisal Abbas on 2021-09-01

View Document

30/01/2230 January 2022 Secretary's details changed for Faisal Abbas on 2021-09-01

View Document

30/01/2230 January 2022 Change of details for Mr Faisal Abbas as a person with significant control on 2021-09-01

View Document

28/10/2128 October 2021 Registered office address changed from Flat 3 the Old Bakery Great Lea Terrace Three Mile Cross Reading RG7 1PB England to 4th Floor, Silverstreem House 45 Fitzroy Street London W1T 6EB on 2021-10-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 31 BELVEDERE ROAD LONDON E10 7NW ENGLAND

View Document

02/04/202 April 2020 COMPANY NAME CHANGED PRIVILEGE LINGUISTICS LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 48 CHINGFORD MOUNT ROAD LONDON E4 9AB ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 31 BELVEDERE ROAD LEYTON LONDON E10 7NW

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / FAISAL ABBAS / 16/08/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL ABBAS / 16/08/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 26 COOPERS LANE, LEYTON LONDON E10 5DG ENGLAND

View Document

16/05/1416 May 2014 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