THE LANGUAGE HUB C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

17/10/2317 October 2023 Change of details for Ms Michele Gordon as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Flat 1/1 131 Balcarres Avenue Glasgow G12 0QW Scotland to 7 Keith Street Glasgow G11 6QQ on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mrs Andrea Bettina Wieler Goodbrand on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mrs Andrea Bettina Wieler Goodbrand on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Ms Andrea Bettina Wieler Goodbrand as a person with significant control on 2023-10-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

26/03/1926 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA BETTINA WIELER GOODBRAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1730 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MS MICHELE GORDON / 01/06/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O THE LANGUAGE HUB LTD 131 FLAT 1/1 GLASGOW LANARKSHIRE G12 0QW

View Document

28/06/1728 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MRS ANDREA BETTINA WIELER GOODBRAND

View Document

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHÈLE GORDON / 03/01/2017

View Document

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 COMPANY NAME CHANGED THE LANGUAGE HUB LTD CERTIFICATE ISSUED ON 03/07/15

View Document

03/07/153 July 2015 CONVERSION TO A CIC

View Document

03/07/153 July 2015 CHANGE OF NAME 18/06/2015

View Document

17/05/1517 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O THE LANGUAGE HUB LTD 108 DORCHESTER AVENUE FLAT 0/1 GLASGOW LANARKSHIRE G12 0EB SCOTLAND

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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