THE LANGUAGE COMPANY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Jonathan Mark Midelton Baker on 2023-08-23

View Document

23/08/2323 August 2023 Notification of Midelton Limited as a person with significant control on 2023-06-23

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Notification of Jonathon Mark Midelton Bakler as a person with significant control on 2023-08-04

View Document

25/07/2325 July 2023 Cessation of Jonathon Mark Midelton Baker as a person with significant control on 2023-07-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED SALLY WALKER LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

11/10/1911 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MARK MIDELTON BAKER

View Document

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

View Accounts

08/03/188 March 2018 CESSATION OF JONATHON MARK MIDELTON BAKER AS A PSC

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR JONATHON MARK MIDELTON BAKER

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID POOLE

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY WALKER

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALKER-COUSINS

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MRS MELINDA ELIZABETH EIRENE BAKER

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TRAVERS WALKER-COUSINS / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY AMIRA WALKER / 08/06/2017

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR JONATHON MARK MIDELTON BAKER

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 43 ST NICHOLAS STREET BRISTOL BS1 1TP

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY AMIRA WALKER / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TRAVERS WALKER-COUSINS / 31/12/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/948 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/02/931 February 1993 SECRETARY RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/927 November 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/01/7916 January 1979 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