Advanced company searchLink opens in new window

LANGUAGEFLOW LIMITED

Company number 02830028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
06 Aug 2017 PSC01 Notification of Paul Edward Hutchings as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 50
21 Jul 2016 AP03 Appointment of Mrs Jacqueline Helen Hutchings as a secretary on 31 May 2016
21 Jul 2016 TM02 Termination of appointment of Paul Edwards Hutchings as a secretary on 31 May 2016
03 Sep 2015 SH06 Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 50
03 Sep 2015 SH03 Purchase of own shares.
19 Aug 2015 TM01 Termination of appointment of Philip William Buckley as a director on 30 June 2015
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014