Advanced company searchLink opens in new window

LINGUISTIC RESOLUTIONS LIMITED

Company number 07717081

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)
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AD01 Registered office address changed from C/O C/O Nicholson & Co Monument House Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014
11 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 AD01 Registered office address changed from Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to C/O C/O Nicholson & Co Monument House Marsh Road Pinner Middlesex HA5 5NE on 11 August 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
19 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
19 Aug 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
28 Jul 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
28 Jul 2011 TM01 Termination of appointment of Dunstana Davies as a director
28 Jul 2011 AP01 Appointment of Sally Jane Ghibaldan as a director
28 Jul 2011 AP01 Appointment of Ian Dermod Hunter as a director
25 Jul 2011 NEWINC Incorporation