Advanced company searchLink opens in new window

ENGLISH LANGUAGE HOLDINGS LIMITED

Company number 12405113

Filter by category

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)
27 Mar 2024 AA Accounts for a small company made up to 31 December 2022
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
02 Jan 2024 AD01 Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
23 Aug 2023 MR04 Satisfaction of charge 124051130001 in full
15 Aug 2023 MR01 Registration of charge 124051130002, created on 1 August 2023
17 Jul 2023 AA Accounts for a small company made up to 31 December 2021
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
31 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
25 Jul 2022 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 25 July 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2022 AP01 Appointment of Alexander Michael Sotelo as a director on 10 August 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
13 Jan 2022 PSC08 Notification of a person with significant control statement
12 Jan 2022 PSC07 Cessation of Ali Servet Eyuboglu as a person with significant control on 10 August 2021
10 Jan 2022 TM01 Termination of appointment of Ali Servet Eyuboglu as a director on 10 August 2021
10 Jan 2022 AD01 Registered office address changed from C/O Founders Factory Northcliffe House, Young St Kensington London W8 5EH United Kingdom to 100 New Bridge Street London EC4V 6JA on 10 January 2022
19 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 13,176.14
29 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
07 May 2020 MR01 Registration of charge 124051130001, created on 5 May 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 12,717.01
15 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-15
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted