COMPUTATIONAL LINGUISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MS EVA BANIK / 08/09/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 18 BRYDON WALK LONDON N1 0UL

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EVA BANIK / 24/01/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/09/1420 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM PODIUM LEVEL SHAKESPEARE TOWER BARBICAN LONDON EC2Y 8DR UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/10/134 October 2013 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 AUDITOR'S RESIGNATION

View Document

26/09/1326 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/10/1214 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/10/1214 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EVA BANIK / 01/08/2012

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER BANIK

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/08/1217 August 2012 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

08/07/128 July 2012 REGISTERED OFFICE CHANGED ON 08/07/2012 FROM 22 BRYDON WALK LONDON N1 0UL UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/09/1124 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR PETER BANIK

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 31 ELM GROVE LONDON NW2 3AE ENGLAND

View Document

08/10/108 October 2010 DIRECTOR APPOINTED EVA BANIK

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR EVA BANIK

View Document

14/09/1014 September 2010 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