QUALITY LANGUAGES LTD
Status | ACTIVE |
Company No. | 10981115 |
Category | Private Limited Company |
Incorporated | 26 Sep 2017 |
Age | 6 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY LANGUAGES LTD is an active private limited company with number 10981115. It was incorporated 6 years, 8 months, 8 days ago, on 26 September 2017. The company address is 4 The Tynings, Corsham, SN13 9DE, Wiltshire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 20 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Resolution
Date: 08 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
New address: 4 the Tynings Corsham Wiltshire SN13 9DE
Old address: 81 Macie Drive Corsham SN13 9EJ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 27 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-28
Capital : 2 GBP
Documents
Change account reference date company previous extended
Date: 27 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 18 Oct 2018
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Graham Plested
Notification date: 2017-09-26
Documents
Notification of a person with significant control
Date: 18 Oct 2018
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Jane Plested
Notification date: 2017-09-26
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr Philip Graham Plested
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Plested
Appointment date: 2018-04-20
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-26
Psc name: Peter Valaitis
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2017-09-26
Documents
Some Companies
39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED
Number: | 07384360 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BIRCH CLOSE NEW HAW, ADDELSTONE BIRCH CLOSE,ADDLESTONE,KT15 3JT
Number: | 11550600 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 QUEEN SQUARE,BRISTOL,BS1 4QP
Number: | 08166503 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL BUILDINGS MANAGEMENT COMPANY LIMITED
NUMBER ONE BRISTOL OFFICE 1,BRISTOL,BS1 2NJ
Number: | 06351408 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLEASE MOBILE COMMUNICATIONS LTD
80 JOHN DAVIS WAY,KING'S LYNN,PE33 0TD
Number: | 09954854 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITEHOUSE FARM MANAGEMENT COMPANY LIMITED
BARRINGTON HOUSE,STOCKTON-ON-TEES,TS18 3EA
Number: | 08800409 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |