- Company Overview for LINGUAMATICS LIMITED (04248841)
- Filing history for LINGUAMATICS LIMITED (04248841)
- People for LINGUAMATICS LIMITED (04248841)
- Charges for LINGUAMATICS LIMITED (04248841)
- Registers for LINGUAMATICS LIMITED (04248841)
- More for LINGUAMATICS LIMITED (04248841)
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) |
---|---|---|---|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 23 October 2013
|
|
09 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
21 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Mr John Mark Brimacombe on 5 May 2012 | |
05 May 2012 | CH01 | Director's details changed for Mr David Richard Milward on 5 May 2012 | |
05 May 2012 | CH01 | Director's details changed for Mr Philip John Hastings on 5 May 2012 | |
05 May 2012 | CH01 | Director's details changed for Mr Roger William Stephen Hale on 5 May 2012 | |
05 May 2012 | CH03 | Secretary's details changed for Mr Roger William Stephen Hale on 5 May 2012 | |
23 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Apr 2012 | AD01 | Registered office address changed from Linguamatics Limited St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 22 April 2012 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
01 Aug 2010 | CH01 | Director's details changed for Dr Roger William Stephen Hale on 9 July 2010 | |
01 Aug 2010 | CH01 | Director's details changed for John Mark Brimacombe on 1 October 2009 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 February 2010
|
|
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |