CAMBRIDGE LANGUAGE RESEARCH CENTRE LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.09314960
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE LANGUAGE RESEARCH CENTRE LIMITED is an active private limited company with number 09314960. It was incorporated 9 years, 4 months, 11 days ago, on 17 November 2014. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-08

Officer name: Guannan Cui

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yunma Tianlong International Consulting Co., Limited

Termination date: 2023-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-03

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Change date: 2021-08-12

New address: 291 Brighton Road South Croydon CR2 6EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Yunma Tianlong International Consulting Co., Limited

Change date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Address

Type: AD01

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2018-09-29

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guannan Cui

Change date: 2016-09-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Yunma Tianlong International Consulting Co., Limited

Appointment date: 2016-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom

Change date: 2016-09-21

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAIA PURE LTD

47 CONSTANTINE ROAD,LONDON,NW3 2LN

Number:11745440
Status:ACTIVE
Category:Private Limited Company

GM DESIGN STUDIO LIMITED

9 BICKLES YARD,LONDON,SE1 3HA

Number:10291762
Status:ACTIVE
Category:Private Limited Company

GRENVILLE FOX HOLDINGS LIMITED

RICHES & COMPANY,COBHAM,KT11 2LA

Number:07460166
Status:ACTIVE
Category:Private Limited Company

KINSO LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09068830
Status:ACTIVE
Category:Private Limited Company

MILL LEASE LTD

LANGLEY HOUSE,LONDON,N2 8EY

Number:10984742
Status:ACTIVE
Category:Private Limited Company

PRIME PROPERTY LAW CONSULTANCY LTD

C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:08985064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source