THE LANGUAGE MASTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Md Mahbobul Alam on 2025-05-22

View Document

22/05/2522 May 2025 Registered office address changed from 16C Mansfield Road Ilford IG1 3AZ England to Flat 302 Concert House 62 Roden Street Ilford IG1 2ZP on 2025-05-22

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

16/12/2116 December 2021 Registered office address changed from 124 Whitechapel Road 2nd Floor London E1 1JE England to 16C Mansfield Road Ilford IG1 3AZ on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM PO BOX E1 1JE 124 WHITECHAPEL ROAD 2ND FLOOR LONDON E1 1JE ENGLAND

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 171 COWBRIDGE LANE BARKING IG11 8LF ENGLAND

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM PO BOX E1 1JH 5 - 6 VINE COURT GROUND FLOOR LONDON ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 5 - 6 VINE COURT, GROUND FLOOR LONDON E1 1JE ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 100 PARK AVENUE LONDON E6 2SR UNITED KINGDOM

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 5-6 VINE COURT GROUND FLOOR LONDON E1 1JH ENGLAND

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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