THE LANGUAGE CREW LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Ms Anna Bastek on 2025-06-06

View Document

18/06/2518 June 2025 NewTermination of appointment of Roy John George Allkin as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Registered office address changed from 220 High Street Swansea SA1 1NW Wales to Unit 24 Unit 24 Innovation Matrix King's Road Swansea SA1 8FF on 2024-09-03

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGHERITA BALDISSERRI

View Document

06/01/206 January 2020 CESSATION OF MARGHERITA BALDISSERRI AS A PSC

View Document

06/01/206 January 2020 CESSATION OF SARA CECCARELLI AS A PSC

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM COUNSELLS SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARA CECCARELLI

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS ALEX-MICHELLE PARR

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR ROY JOHN GEORGE ALLKIN

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTSON LANGUAGES INTERNATIONAL LIMITED

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS ANNA BASTEK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM OFFICE 14 10-12 BACHES STREET LONDON N1 6DL

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MISS SARA CECCARELLI / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA CECCARELLI / 29/03/2018

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CECCARELLI

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGHERITA BALDISSERRI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGHERITA BALDISSERRI / 05/08/2015

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA CECCARELLI / 07/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGHERITA BALDISSERRI / 07/10/2016

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON LONDON EC2M 5QQ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information