Advanced company searchLink opens in new window

LINGUAHOUSE CIC

Company number 09812150

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)
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
08 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 AA Total exemption full accounts made up to 31 October 2019
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 CS01 Confirmation statement made on 5 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
23 Feb 2018 AD01 Registered office address changed from 82 London Road London Road Croydon CR0 2TB England to 60 Cricket Green Mitcham CR4 4LA on 23 February 2018
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 CS01 Confirmation statement made on 5 October 2017 with no updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 AA Total exemption full accounts made up to 31 October 2016
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
12 Nov 2016 CH01 Director's details changed for Shahin Aslam on 11 November 2016