USING ENGLISH.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Change of details for Mr Adam Giles King as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 New | Director's details changed for Mr Adam Giles King on 2025-06-19 |
19/06/2519 June 2025 New | Secretary's details changed for Mr Adam Giles King on 2025-06-19 |
12/06/2512 June 2025 New | Registered office address changed from 266-268 High Street Waltham Cross Herts EN8 7EA to Suite 206, Britannia House 1- 11 Glenthorne Road London W6 0LH on 2025-06-12 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-15 with updates |
05/11/245 November 2024 | Termination of appointment of Richard Joseph Charles Flynn as a director on 2024-02-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
02/10/222 October 2022 | Secretary's details changed for Mr Adam Giles King on 2022-10-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Director's details changed for Richard Joseph Charles Flynn on 2021-10-20 |
19/10/2119 October 2021 | Director's details changed for Mr Adam Giles King on 2021-07-22 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
19/10/2119 October 2021 | Change of details for Mr Adam Giles King as a person with significant control on 2021-07-22 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/03/1829 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM GILES KING / 29/03/2018 |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES KING / 29/03/2018 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES KING / 01/11/2016 |
04/12/174 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM GILES KING / 01/11/2016 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/12/1311 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM GILES KING / 15/10/2011 |
01/11/111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES KING / 15/10/2011 |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH CHARLES FLYNN / 15/10/2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES KING / 15/10/2010 |
26/10/1026 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADAM GILES KING / 15/10/2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM GILES KING / 01/10/2009 |
02/12/092 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH CHARLES FLYNN / 01/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM KING / 11/08/2008 |
05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLYNN / 11/08/2008 |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 74 STOKE NEWINGTON HIGH STREET STOKE NEWINGTON LONDON N16 7PA |
12/11/0712 November 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | NEW SECRETARY APPOINTED |
02/11/042 November 2004 | APP SE & DIR CHANGE RO 25/10/04 |
01/11/041 November 2004 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
01/11/041 November 2004 | DIRECTOR RESIGNED |
01/11/041 November 2004 | SECRETARY RESIGNED |
01/11/041 November 2004 | NEW DIRECTOR APPOINTED |
01/11/041 November 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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