- Company Overview for LANGUAGE LINE TI LIMITED (05122429)
- Filing history for LANGUAGE LINE TI LIMITED (05122429)
- People for LANGUAGE LINE TI LIMITED (05122429)
- Charges for LANGUAGE LINE TI LIMITED (05122429)
- Registers for LANGUAGE LINE TI LIMITED (05122429)
- More for LANGUAGE LINE TI LIMITED (05122429)
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) |
---|---|---|---|
11 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Dec 2024 | SH19 |
Statement of capital on 11 December 2024
|
|
11 Dec 2024 | SH20 | Statement by Directors | |
11 Dec 2024 | CAP-SS | Solvency Statement dated 09/12/24 | |
11 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2024 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
05 Apr 2024 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
24 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
30 Dec 2022 | CERTNM |
Company name changed capita translation and interpreting LIMITED\certificate issued on 30/12/22
|
|
29 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 29 December 2022
|
|
29 Dec 2022 | PSC02 | Notification of Language Line Limited as a person with significant control on 29 December 2022 | |
29 Dec 2022 | PSC07 | Cessation of Capita Holdings Limited as a person with significant control on 29 December 2022 | |
29 Dec 2022 | AP01 | Appointment of Charles Joseph Klotz as a director on 29 December 2022 | |
29 Dec 2022 | AP01 | Appointment of Ms Vanessa Eke as a director on 29 December 2022 | |
29 Dec 2022 | AP01 | Appointment of Bonaventura Andrew Cavaliere as a director on 29 December 2022 | |
29 Dec 2022 | AP03 | Appointment of Carlos Humberto Cardenas Sterling as a secretary on 29 December 2022 | |
29 Dec 2022 | TM01 | Termination of appointment of Capita Corporate Director Limited as a director on 29 December 2022 | |
29 Dec 2022 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 29 December 2022 | |
29 Dec 2022 | TM01 | Termination of appointment of Robert Fairclough as a director on 29 December 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 5th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 29 December 2022 | |
26 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Apr 2022 | SH19 |
Statement of capital on 7 April 2022
|
|
07 Apr 2022 | SH20 | Statement by Directors |