STRONG LANGUAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Change of details for Mrs Esther Briony Maughan Mclachlan as a person with significant control on 2025-10-06 | 
| 06/10/256 October 2025 New | Director's details changed for Mrs Esther Briony Maughan Mclachlan on 2025-10-06 | 
| 06/10/256 October 2025 New | Director's details changed for Lynne Patricia Toogood on 2025-10-06 | 
| 06/10/256 October 2025 New | Secretary's details changed for Nigel Mclachlan on 2025-10-06 | 
| 08/09/258 September 2025 New | Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-08 | 
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-08 with updates | 
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-08 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-08 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | 
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER BRIONY MAUGHAN MCLACHLAN | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 25/11/1625 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL MCLACHLAN / 25/11/2016 | 
| 14/09/1614 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 16/06/1616 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 15/12/1515 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | 
| 08/07/158 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders | 
| 20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER BRIONY MAUGHAN MCLACHLAN / 06/05/2015 | 
| 20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 06/05/2015 | 
| 30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 22/12/1422 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | 
| 30/06/1430 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 16/05/1316 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 15/05/1215 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 25/05/1125 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders | 
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 26/05/1026 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER BRIONY MAUGHAN MCLACHLAN / 05/05/2010 | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA TOOGOOD / 05/05/2010 | 
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | 
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 13/08/0813 August 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | 
| 13/08/0813 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TOOGOOD / 01/01/2008 | 
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 11/06/0711 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | 
| 08/06/078 June 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 25/05/0625 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | 
| 13/07/0513 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | 
| 24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 07/05/047 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | 
| 09/08/039 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 06/05/036 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | 
| 17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 11/11/0211 November 2002 | NEW DIRECTOR APPOINTED | 
| 14/05/0214 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | 
| 03/05/023 May 2002 | REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 84 KYNANCE GARDENS STANMORE MIDDLESEX HA7 2QL | 
| 05/04/025 April 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | 
| 05/06/015 June 2001 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: WOODVILLE COTTAGE GAMMATON ROAD BIDEFORD NORTH DEVON EX39 4QB | 
| 05/06/015 June 2001 | NEW SECRETARY APPOINTED | 
| 05/06/015 June 2001 | NEW DIRECTOR APPOINTED | 
| 16/05/0116 May 2001 | SECRETARY RESIGNED | 
| 16/05/0116 May 2001 | DIRECTOR RESIGNED | 
| 16/05/0116 May 2001 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | 
| 08/05/018 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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