AA GLOBAL LANGUAGE SERVICES LIMITED
Company number 04299764
- Company Overview for AA GLOBAL LANGUAGE SERVICES LIMITED (04299764)
- Filing history for AA GLOBAL LANGUAGE SERVICES LIMITED (04299764)
- People for AA GLOBAL LANGUAGE SERVICES LIMITED (04299764)
- More for AA GLOBAL LANGUAGE SERVICES LIMITED (04299764)
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) |
---|---|---|---|
20 Sep 2024 | CH01 | Director's details changed for Carol Maria Jones on 7 August 2024 | |
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | TM02 | Termination of appointment of Burcu Akdemir as a secretary on 7 March 2023 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
30 Apr 2022 | CH01 | Director's details changed for Carol Maria Jones on 30 April 2022 | |
01 Apr 2022 | PSC02 | Notification of Akdemir Holdings Limited as a person with significant control on 1 April 2022 | |
01 Apr 2022 | PSC07 | Cessation of Cetin Kirci Akdemir as a person with significant control on 1 April 2022 | |
01 Apr 2022 | AP01 | Appointment of Carol Maria Jones as a director on 1 April 2022 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
20 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Andrei Sparling as a director on 6 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to Francis House Humber Place Hull HU1 1UD on 26 February 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 22 Sansome Walk Worcester Worcs WR1 1LS to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 4 December 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates |