Advanced company searchLink opens in new window

MATTERHORN LANGUAGES LIMITED

Company number 05617128

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)
22 Nov 2016 AD01 Registered office address changed from Unit 6a, Innovation Centre Silverstone Park Silverstone Circuit Towcester Northamptonshire NN12 8GX United Kingdom to 1 Murswell Lane Silverstone Towcester Northamptonshire NN12 8UT on 22 November 2016
22 Nov 2016 AD01 Registered office address changed from 1 Murswell Lane Silverstone Northamptonshire NN12 8UT to Unit 6a, Innovation Centre Silverstone Park Silverstone Circuit Towcester Northamptonshire NN12 8GX on 22 November 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 AD02 Register inspection address has been changed to 12 Top Angel Buckingham Industrial Estate Buckingham MK18 1TH
15 Jul 2014 CH01 Director's details changed for Susanne Elisabeth Gasser on 15 July 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
13 Dec 2012 TM02 Termination of appointment of Mark Lewis as a secretary
04 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
01 Mar 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Susanne Elisabeth Gasser on 1 October 2009
26 Mar 2009 363a Return made up to 09/11/08; full list of members
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Feb 2008 395 Duplicate mortgage certificatecharge no:1
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1