- 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) |
---|---|---|---|
21 Nov 2018 | TM02 | Termination of appointment of Annika Jeanette Yvonne Eklund as a secretary on 13 March 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of a secretary | |
13 Nov 2018 | AP03 | Appointment of Helene Eva Madeleine Dering as a secretary on 13 March 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Screenworks, G01 22, Highbury Grove London N5 2EF England to Screenworks 109 22 Highbury Grove London N5 2EF on 13 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mrs Carina Ethel Susanne Bendz on 1 November 2018 | |
31 Jul 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
11 Apr 2018 | AP01 | Appointment of Helene Eva Madeleine Dering as a director on 13 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Jeanette Annika Yvonne Eklund as a director on 13 March 2018 | |
10 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
02 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Jul 2016 | TM01 | Termination of appointment of Kristina Birgitta Malmstrom as a director on 22 July 2016 | |
14 Jun 2016 | AP03 | Appointment of Mrs Annika Jeanette Yvonne Eklund as a secretary on 14 June 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Rachel Louise True as a secretary on 14 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Mrs Carina Ethel Susanne Bendz as a director on 14 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Nov 2015 | AD01 | Registered office address changed from Oak House 2 Gatley Road Cheadle Stockport SK8 1PY to Screenworks, G01 22, Highbury Grove London N5 2EF on 11 November 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
08 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Mar 2015 | TM02 | Termination of appointment of Michele Cecilia Harrison as a secretary on 31 August 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Michele Cecilia Harrison as a director on 31 August 2014 | |
11 Feb 2015 | AP03 | Appointment of Mrs Rachel Louise True as a secretary on 31 August 2014 | |
18 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |