REAL LANGUAGES LIMITED

Company Documents

DateDescription
06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
19A GOODGE STREET
LONDON
W1T 2PH

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-HELENE DANIELLE BROWN / 28/10/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 SECRETARY APPOINTED MARIE-HELENE BROWN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY LEWIS & CO

View Document

19/11/0919 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
THE SUMMIT
2 CASTLE HILL TERRACE
MAIDENHEAD
BERKSHIRE SL6 4JP

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM:
51 ALMA ROAD
WINDSOR
BERKSHIRE SL4 3HH

View Document

29/10/0329 October 2003 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