Advanced company searchLink opens in new window

LANGUAGE ADVANTAGE LIMITED

Company number 04047326

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)
31 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Dec 2024 TM02 Termination of appointment of David Richard Carroll as a secretary on 15 December 2024
07 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
01 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Jul 2020 CH01 Director's details changed for Sarah Carroll on 7 July 2016
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 AD01 Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF United Kingdom to 114 Grove Road London E17 9BY on 20 December 2017
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
07 Jul 2017 AD01 Registered office address changed from 95 Ditchling Road Brighton BN1 4st to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on 7 July 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
20 Aug 2015 AD02 Register inspection address has been changed from 29 Bates Road Brighton BN1 6PF United Kingdom to 95 Ditchling Road Brighton BN1 4st