SUMMER INSTITUTE OF LINGUISTICS LIMITED
Company number 00819787
- Company Overview for SUMMER INSTITUTE OF LINGUISTICS LIMITED (00819787)
- Filing history for SUMMER INSTITUTE OF LINGUISTICS LIMITED (00819787)
- People for SUMMER INSTITUTE OF LINGUISTICS LIMITED (00819787)
- More for SUMMER INSTITUTE OF LINGUISTICS LIMITED (00819787)
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 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Mr David Jules Steinegger on 17 January 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
15 Jul 2021 | AD02 | Register inspection address has been changed from The Hub Easton Street High Wycombe HP11 1NJ England to Cms House Watlington Road Oxford OX4 6BZ | |
15 Jul 2021 | AD04 | Register(s) moved to registered office address Cms House Watlington Road Oxford OX4 6BZ | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from The Hub Easton Street High Wycombe HP11 1NJ England to Cms House Watlington Road Oxford OX4 6BZ on 19 April 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
10 Jul 2020 | PSC02 | Notification of Wycliffe Uk Ltd. as a person with significant control on 6 April 2016 | |
09 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2020 | |
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | MA | Memorandum and Articles of Association | |
24 Jun 2020 | AP01 | Appointment of Mr James Turner as a director on 17 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Keith Basil Civval as a director on 17 June 2020 | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Jul 2019 | AD02 | Register inspection address has been changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF England to The Hub Easton Street High Wycombe HP11 1NJ | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to The Hub Easton Street High Wycombe HP11 1NJ on 3 January 2019 | |
18 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates |