LANGUAGE WITHIN LTD
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved following liquidation |
24/10/2324 October 2023 | Final Gazette dissolved following liquidation |
24/07/2324 July 2023 | Court order for early dissolution in a winding-up by the court |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
11/04/1811 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | 12/01/16 STATEMENT OF CAPITAL GBP 100 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 180 WEST REGENT STREET 180 WEST REGENT STREET GLASGOW G2 4RW SCOTLAND |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 2/1 152 NITHSDALE ROAD GLASGOW SCOTLAND G41 5RB |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
27/01/1327 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGUIRE / 18/10/2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 2/R 11 GRANTLEY GARDENS GLASGOW G41 3PY SCOTLAND |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/126 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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