- Company Overview for LINGUAMATICS SOLUTIONS LIMITED (07293097)
- Filing history for LINGUAMATICS SOLUTIONS LIMITED (07293097)
- People for LINGUAMATICS SOLUTIONS LIMITED (07293097)
- Charges for LINGUAMATICS SOLUTIONS LIMITED (07293097)
- Registers for LINGUAMATICS SOLUTIONS LIMITED (07293097)
- More for LINGUAMATICS SOLUTIONS LIMITED (07293097)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Sep 2023 | AD02 | Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | |
22 Sep 2023 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 6 July 2023 | |
22 Sep 2023 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 6 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
24 Jun 2022 | PSC02 | Notification of Iqvia Ltd. as a person with significant control on 15 December 2021 | |
24 Jun 2022 | PSC07 | Cessation of Linguamatics Limited as a person with significant control on 15 December 2021 | |
21 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
03 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from 210 Pentonville Road London N1 9JY England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 1 September 2021 | |
01 Sep 2021 | PSC05 | Change of details for Linguamatics Limited as a person with significant control on 1 September 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Roger William Stephen Hale as a director on 9 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
11 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
02 Jul 2020 | PSC05 | Change of details for Linguamatics Limited as a person with significant control on 24 January 2019 | |
08 Aug 2019 | RP04AP01 | Second filing for the appointment of Benjamin Hughes as a director | |
08 Aug 2019 | RP04AP01 | Second filing for the appointment of Graham Park as a director | |
15 Jul 2019 | RP04PSC02 | Second filing for the notification of Linguamatics Limited as a person with significant control | |
09 Jul 2019 | AD03 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd | |
09 Jul 2019 | AD02 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates |