- Company Overview for MY LANGUAGE CONNECTION LIMITED (10701434)
- Filing history for MY LANGUAGE CONNECTION LIMITED (10701434)
- People for MY LANGUAGE CONNECTION LIMITED (10701434)
- Charges for MY LANGUAGE CONNECTION LIMITED (10701434)
- More for MY LANGUAGE CONNECTION LIMITED (10701434)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
12 Apr 2024 | PSC04 | Change of details for Ms Victoria Nicol as a person with significant control on 1 March 2024 | |
12 Apr 2024 | CH03 | Secretary's details changed for Ms Victoria Nicol on 1 March 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Ms Victoria Nicol on 1 March 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Ms Victoria Nicol on 30 March 2024 | |
10 Apr 2024 | PSC04 | Change of details for Ms Victoria Nicol as a person with significant control on 30 March 2024 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
31 May 2021 | AD01 | Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 20-22 Wenlock Road London N1 7GU on 31 May 2021 | |
22 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
09 Mar 2020 | CH03 | Secretary's details changed for Ms Victoria Nicol on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Ms Victoria Nicol on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Ms Victoria Nicol as a person with significant control on 9 March 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
18 Feb 2019 | AD01 | Registered office address changed from 22 Montrose Street Glasgow GR1 1RE United Kingdom to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 February 2019 | |
02 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates |