Advanced company searchLink opens in new window

LINGUAMATICS LIMITED

Company number 04248841

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)
25 Sep 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
22 Sep 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 6 July 2023
22 Sep 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 6 July 2023
17 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Sep 2022 CS01 Confirmation statement made on 9 July 2022 with updates
22 Jun 2022 AA Accounts for a small company made up to 31 December 2021
24 Dec 2021 CH01 Director's details changed for Dr Benjamin Alexander Paul Hughes on 1 September 2021
24 Dec 2021 CH01 Director's details changed for Mr Graham Russell Park on 1 September 2021
10 Dec 2021 SH19 Statement of capital on 10 December 2021
  • GBP 2
10 Dec 2021 SH20 Statement by Directors
10 Dec 2021 CAP-SS Solvency Statement dated 07/12/21
10 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2021 AA Accounts for a small company made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 1 September 2021
11 Aug 2021 TM01 Termination of appointment of Roger William Stephen Hale as a director on 9 July 2021
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
10 Jul 2020 PSC05 Change of details for Iqvia Ltd as a person with significant control on 20 May 2019
22 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
15 Jul 2019 PSC05 Change of details for Iqvia Ltd as a person with significant control on 18 January 2019
09 Jul 2019 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
09 Jul 2019 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
03 Apr 2019 AA Group of companies' accounts made up to 31 December 2018