INTERLINGUA GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Rws Holdings Plc as a person with significant control on 2025-03-31

View Document

30/01/2530 January 2025 Full accounts made up to 2023-09-30

View Document

06/12/246 December 2024 Amended full accounts made up to 2022-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

10/06/2410 June 2024 Appointment of Miss Sophie Elisabeth Croft as a director on 2024-05-21

View Document

10/06/2410 June 2024 Termination of appointment of Automated Language Processing Services Ltd as a director on 2024-05-21

View Document

10/06/2410 June 2024 Appointment of Antoine Erwan Creau as a director on 2024-05-21

View Document

17/08/2317 August 2023 Notification of Rws Holdings Plc as a person with significant control on 2020-08-27

View Document

17/08/2317 August 2023 Cessation of Automated Language Processing Services Ltd as a person with significant control on 2020-08-27

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

28/04/2328 April 2023 Appointment of Gary Peter William Hall as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-04-17

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

19/10/2219 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

28/02/2228 February 2022 Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14

View Document

28/02/2228 February 2022 Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/06/2012 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

28/11/1928 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1922 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/11/1922 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AUTOMATED LANGUAGE PROCESSING SERVICES LTD / 11/09/2017

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / AUTOMATED LANGUAGE PROCESSING SERVICES LTD / 11/09/2017

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GRANT

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARK GRANT

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR APPOINTED AUTOMATED LANGUAGE PROCESSING SERVICES LTD

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MATTHEW KNIGHT

View Document

03/07/123 July 2012 DIRECTOR APPOINTED JO BRIDGMAN

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR MATTHEW KNIGHT

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MS JO BRIDGMAN

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

12/06/1212 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BUCKINGHAM / 08/06/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

18/06/1018 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 08/06/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ANDREW NICHOLAS BUCKINGHAM

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR IAIN MCFARLANE

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOHN HUNTER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR GORDON

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/041 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: MAIDENHEAD COURT BOATHOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LQ

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR9 3QJ

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: ROTHSCHILD HOUSE WHITGIFT CENTRE CROYDON SURREY CR9 3QQ

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

10/11/8910 November 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED INTERLINGUA/TTI GROUP LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

10/02/8910 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8910 February 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/01/8716 January 1987 ALTER SHARE STRUCTURE

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