Advanced company searchLink opens in new window

LINGUAMATICS SOLUTIONS LIMITED

Company number 07293097

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)
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