Advanced company searchLink opens in new window

WORDSMITH EDUCATION LTD

Company number 07997800

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)
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Daniel Leitch on 30 March 2022
31 Mar 2022 PSC04 Change of details for Mr Daniel Leitch as a person with significant control on 30 March 2022
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from 79 Ospringe Road Faversham Kent ME13 7LG to 15 Abbey Road Faversham ME13 7BL on 15 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Mr Daniel Leitch on 25 March 2015
16 Mar 2015 AD01 Registered office address changed from 63 Clement Close London NW6 7AN to 79 Ospringe Road Faversham Kent ME13 7LG on 16 March 2015
26 Nov 2014 CERTNM Company name changed londonlinguistics LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24