PRIVILEGE LINGUISTICS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
11/06/2511 June 2025 | Change of details for Mr Faisal Abbas as a person with significant control on 2025-06-02 |
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 |
11/06/2511 June 2025 | Secretary's details changed for Faisal Abbas on 2025-06-02 |
11/06/2511 June 2025 | Director's details changed for Mr Faisal Abbas on 2025-06-02 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/07/2431 July 2024 | Certificate of change of name |
27/07/2427 July 2024 | Change of details for Mr Faisal Abbas as a person with significant control on 2024-07-20 |
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 |
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 |
27/07/2427 July 2024 | Director's details changed for Mr Faisal Abbas on 2024-07-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
10/12/2310 December 2023 | Micro company accounts made up to 2023-05-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
30/01/2230 January 2022 | Director's details changed for Mr Faisal Abbas on 2021-09-01 |
30/01/2230 January 2022 | Secretary's details changed for Faisal Abbas on 2021-09-01 |
30/01/2230 January 2022 | Change of details for Mr Faisal Abbas as a person with significant control on 2021-09-01 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 31 BELVEDERE ROAD LONDON E10 7NW ENGLAND |
02/04/202 April 2020 | COMPANY NAME CHANGED PRIVILEGE LINGUISTICS LIMITED CERTIFICATE ISSUED ON 02/04/20 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 48 CHINGFORD MOUNT ROAD LONDON E4 9AB ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 31 BELVEDERE ROAD LEYTON LONDON E10 7NW |
21/02/1621 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
23/09/1423 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / FAISAL ABBAS / 16/08/2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL ABBAS / 16/08/2014 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 26 COOPERS LANE, LEYTON LONDON E10 5DG ENGLAND |
16/05/1416 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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