(CERTNM) Company name changed true language services LTDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 27th June 2023
filed on: 27th, June 2023
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, June 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on Thursday 7th October 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 1st June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 1st June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 1st June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd June 2016
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 1st June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 7th May 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed oxbridge language services LTDcertificate issued on 19/11/12
filed on: 19th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 16th November 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(28 pages)
|