- Company Overview for LANGUAGE STUDY CENTRES LIMITED (03790349)
- Filing history for LANGUAGE STUDY CENTRES LIMITED (03790349)
- People for LANGUAGE STUDY CENTRES LIMITED (03790349)
- Charges for LANGUAGE STUDY CENTRES LIMITED (03790349)
- More for LANGUAGE STUDY CENTRES LIMITED (03790349)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | MR01 | Registration of charge 037903490001, created on 13 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
25 Mar 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
27 Mar 2020 | PSC02 | Notification of Bayswater Education Limited as a person with significant control on 25 March 2020 | |
27 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Carina Ethel Susanne Bendz as a director on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Helene Eva Madeleine Dering as a director on 25 March 2020 | |
25 Mar 2020 | TM02 | Termination of appointment of Helene Eva Madeleine Dering as a secretary on 25 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Nicholas James Bray as a director on 25 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr James Alexander Herbertson as a director on 25 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Stephan Marios Roussounis as a director on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Screenworks 109 22 Highbury Grove London N5 2EF England to 167-171 Queensway London W2 4SB on 25 March 2020 | |
17 Mar 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
07 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 |