Advanced company searchLink opens in new window

ACCENT LANGUAGE LIMITED

Company number 06658727

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)
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
26 May 2020 TM01 Termination of appointment of Simon Benjamin Power as a director on 20 May 2020
13 Mar 2020 AP01 Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020
12 Mar 2020 TM01 Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020
11 Feb 2020 MR04 Satisfaction of charge 066587270002 in full
11 Feb 2020 MR04 Satisfaction of charge 066587270001 in full
16 Dec 2019 TM01 Termination of appointment of Arkady Etingen as a director on 16 December 2019
16 Dec 2019 AP01 Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019
27 Sep 2019 AA Accounts for a small company made up to 31 July 2018
05 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
08 May 2019 MR01 Registration of charge 066587270002, created on 2 May 2019
14 Nov 2018 AA Accounts for a small company made up to 31 July 2017
12 Oct 2018 AP01 Appointment of Mr Simon Power as a director on 8 October 2018
31 Jul 2018 AD02 Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom to 30 Holborn London EC1N 2LX
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
25 Jan 2018 MR01 Registration of charge 066587270001, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
24 Aug 2017 AA Accounts for a small company made up to 31 July 2016
11 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
05 May 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
17 Aug 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
03 Aug 2016 AD01 Registered office address changed from Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 3 August 2016
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Jul 2016 AD02 Register inspection address has been changed from 9 Holborn London England EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX
08 May 2016 AA Accounts for a small company made up to 31 July 2015
04 Feb 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015