CONFUCIUS LANGUAGE ACADEMY LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
UNITY BUSINESS CENTRE ROUNDHAY ROAD
LEEDS
WEST YORKSHIRE
LS7 1AB
GREAT BRITAIN

View Document

24/10/1624 October 2016 SAIL ADDRESS CREATED

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM
UNITY BUSINESS CENTRE, 26 ROUNDHAY ROAD, LEEDS, UNIT 20, UNITY BUSINESS CENTRE,
26 ROUNDHAY ROAD, LS7 1AB
LEEDS,
WEST YORKSHIRE
LS7 1AB

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM
19-20 UNITY BUSINESS CENTRE 26 ROUNDHAY ROAD
LEEDS
WEST YORKSHIRE
LS7 1AB

View Document

24/01/1624 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CONG JIANG / 01/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY XU / 01/01/2012

View Document

04/11/114 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID AINSWORTH

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MISS CONG JIANG

View Document

28/01/1028 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY XU / 28/01/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM WOODHOUSE GROVE SCHOOL APPERLEY LANE, WEST YORKSHIRE BD10 0NR

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 GBP NC 1/1000000 21/07/2008

View Document

24/07/0824 July 2008 NC INC ALREADY ADJUSTED 21/07/08

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information