YOUR LANGUAGE WORLD LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 291 HARROW ROAD LONDON E11 3QA

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, NO UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 SECRETARY APPOINTED MR TINKO SLAVOV GEORGIEV

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY BORYANA IVANOVA

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O YOUR LANGUAGE WORLD LTD FLAT 4 NELSON HOUSE WESTERN AVENUE EALING LONDON W5 1HB UNITED KINGDOM

View Document

21/12/1321 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 116 BOSTON ROAD HANWELL LONDON W7 2EP UNITED KINGDOM

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MISS BORYANA IVANOVA

View Document

27/07/1127 July 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 7 WHITTINGTON WAY PINNER MIDDLESEX HA5 5JS UNITED KINGDOM

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL ISRAEL

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ISRAEL / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 66 MERRION AVENUE STANMORE MIDDX HA7 4RU

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLETA ANASTASOVA / 01/10/2009

View Document

03/12/093 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 66 MERRION AVENUE STANMORE MIDDLESEX HA7 4RU

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 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