- Company Overview for ACCENT LANGUAGE LIMITED (06658727)
- Filing history for ACCENT LANGUAGE LIMITED (06658727)
- People for ACCENT LANGUAGE LIMITED (06658727)
- Charges for ACCENT LANGUAGE LIMITED (06658727)
- More for ACCENT LANGUAGE LIMITED (06658727)
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
|
|
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 |