TECHNALINGUA LIMITED
Status | ACTIVE |
Company No. | 05290676 |
Category | Private Limited Company |
Incorporated | 18 Nov 2004 |
Age | 19 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TECHNALINGUA LIMITED is an active private limited company with number 05290676. It was incorporated 19 years, 6 months, 15 days ago, on 18 November 2004. The company address is 100 Church Street 100 Church Street, East Sussex, BN1 1UJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-20
Psc name: Mr Andrew Lester Thomas
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Lester Thomas
Change date: 2023-11-01
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Andrew Lester Thomas
Documents
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-07
Psc name: Mr Andrew Lester Thomas
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: 100 Church Street Brighton East Sussex BN1 1UJ
Old address: 57 Marine Parade Brighton BN2 1PN United Kingdom
Change date: 2023-11-07
Documents
Change to a person with significant control
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-03
Psc name: Mr Andrew Lester Thomas
Documents
Change person director company with change date
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-03
Officer name: Andrew Lester Thomas
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Address
Type: AD01
Old address: 57 Marine Parade 57 Marine Parade Brighton BN2 1PN United Kingdom
Change date: 2023-11-03
New address: 57 Marine Parade Brighton BN2 1PN
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Withdrawal of a person with significant control statement
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-02-11
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Lester Thomas
Notification date: 2021-12-02
Documents
Notification of a person with significant control statement
Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-12-02
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
New address: 57 Marine Parade 57 Marine Parade Brighton BN2 1PN
Change date: 2021-06-18
Old address: 57 Marine Parade Marine Parade Flat 11 Brighton Sussex BN2 1PN England
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Old address: 19 Sweda Court Brighton BN2 1NG
New address: 57 Marine Parade Marine Parade Flat 11 Brighton Sussex BN2 1PN
Change date: 2019-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2018
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts amended with made up date
Date: 05 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 05 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts amended with made up date
Date: 29 Nov 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 23 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-22
Old address: C/O Andrew Thomas 16 C Eaton Place Brighton Sussex
Documents
Dissolved compulsory strike off suspended
Date: 02 Oct 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Gazette filings brought up to date
Date: 05 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Thomas
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Thomas
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 18 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-18
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-24
Old address: 19 Primley Park Drive Alwoodley Leeds West Yorkshire LS17 7LP
Documents
Termination secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Thomas
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/07; no change of members
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 12 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 12/04/05 from: 51 a arbour square limehouse london E1 0PS
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BUSINESS DRIVING SCHOOL LIMITED
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 09325959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC496814 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SHERWOOD LOAN,MIDLOTHIAN,EH19 3NF
Number: | SC328477 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CRICHEL MOUNT ROAD,POOLE,BH14 8LT
Number: | 00648655 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE SERVICE STATION LIMITED
26-28 SOUTHEND ROAD,STANFORD-LE-HOPE,SS17 0PF
Number: | 03736738 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALAMANDRA DESIGN & DIGITAL LTD
FIRST FLOOR, BOURNE HOUSE,BOURNE END,SL8 5AR
Number: | 09093178 |
Status: | ACTIVE |
Category: | Private Limited Company |