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 - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Micro company accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
17/10/2317 October 2023 | Change of details for Ms Michele Gordon as a person with significant control on 2023-10-17 |
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 |
17/10/2317 October 2023 | Director's details changed for Mrs Andrea Bettina Wieler Goodbrand on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Mrs Andrea Bettina Wieler Goodbrand on 2023-10-17 |
17/10/2317 October 2023 | Change of details for Ms Andrea Bettina Wieler Goodbrand as a person with significant control on 2023-10-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
26/03/1926 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
06/12/186 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA BETTINA WIELER GOODBRAND |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
18/10/1718 October 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 100 |
30/06/1730 June 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 1 |
30/06/1730 June 2017 | PSC'S CHANGE OF PARTICULARS / MS MICHELE GORDON / 01/06/2017 |
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 |
28/06/1728 June 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 1 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/01/1715 January 2017 | DIRECTOR APPOINTED MRS ANDREA BETTINA WIELER GOODBRAND |
15/01/1715 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHÈLE GORDON / 03/01/2017 |
17/05/1617 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/07/153 July 2015 | COMPANY NAME CHANGED THE LANGUAGE HUB LTD CERTIFICATE ISSUED ON 03/07/15 |
03/07/153 July 2015 | CONVERSION TO A CIC |
03/07/153 July 2015 | CHANGE OF NAME 18/06/2015 |
17/05/1517 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/01/1313 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/04/1225 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
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 |
20/04/1120 April 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