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)
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
21 Mar 2013 AA Accounts for a small company made up to 31 December 2012
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 574.225
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr John Mark Brimacombe on 5 May 2012
05 May 2012 CH01 Director's details changed for Mr David Richard Milward on 5 May 2012
05 May 2012 CH01 Director's details changed for Mr Philip John Hastings on 5 May 2012
05 May 2012 CH01 Director's details changed for Mr Roger William Stephen Hale on 5 May 2012
05 May 2012 CH03 Secretary's details changed for Mr Roger William Stephen Hale on 5 May 2012
23 Apr 2012 AA Accounts for a small company made up to 31 December 2011
22 Apr 2012 AD01 Registered office address changed from Linguamatics Limited St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 22 April 2012
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Sep 2011 MEM/ARTS Memorandum and Articles of Association
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Dr Roger William Stephen Hale on 9 July 2010
01 Aug 2010 CH01 Director's details changed for John Mark Brimacombe on 1 October 2009
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 570.225
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 11/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/07/2009
  • RES10 ‐ Resolution of allotment of securities