- Company Overview for LANGUAGE AND THE LAW LIMITED (06648169)
- Filing history for LANGUAGE AND THE LAW LIMITED (06648169)
- People for LANGUAGE AND THE LAW LIMITED (06648169)
- More for LANGUAGE AND THE LAW LIMITED (06648169)
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) |
---|---|---|---|
28 Jan 2015 | CERTNM |
Company name changed islamic finance and legal expertise LTD\certificate issued on 28/01/15
|
|
28 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
02 May 2014 | AAMD | Amended accounts made up to 31 July 2013 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 3 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD01 | Registered office address changed from 39 Morecambe Gardens Morecambe Gardens Stanmore Middlesex HA7 4SN England on 3 February 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Mr Nagi Khalid Idris on 1 January 2014 | |
02 Oct 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jun 2013 | AD01 | Registered office address changed from 5Th Floor 69 King William Street London EC4N 7HR United Kingdom on 16 June 2013 | |
12 Nov 2012 | AD01 | Registered office address changed from 105 Ladbroke Grove London W11 1PG on 12 November 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 16 July 2009 with full list of shareholders | |
22 Oct 2008 | 88(2) | Ad 21/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 39 morecambe gardens stanmore middlesex HA7 4SN | |
03 Sep 2008 | 288a | Director appointed mr nagi khalid idris | |
17 Jul 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
17 Jul 2008 | 288b | Appointment terminated secretary form 10 secretaries fd LTD | |
16 Jul 2008 | NEWINC | Incorporation |