- Company Overview for MATTERHORN LANGUAGES LIMITED (05617128)
- Filing history for MATTERHORN LANGUAGES LIMITED (05617128)
- People for MATTERHORN LANGUAGES LIMITED (05617128)
- Charges for MATTERHORN LANGUAGES LIMITED (05617128)
- Registers for MATTERHORN LANGUAGES LIMITED (05617128)
- More for MATTERHORN LANGUAGES LIMITED (05617128)
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
|
|
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
|
|
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
|
|
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 |