- Company Overview for ENGLISH LANGUAGE HOLDINGS LIMITED (12405113)
- Filing history for ENGLISH LANGUAGE HOLDINGS LIMITED (12405113)
- People for ENGLISH LANGUAGE HOLDINGS LIMITED (12405113)
- Charges for ENGLISH LANGUAGE HOLDINGS LIMITED (12405113)
- More for ENGLISH LANGUAGE HOLDINGS LIMITED (12405113)
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
|
|
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
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
|
|
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
15 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-15
|