-
D A LANGUAGES LIMITED - Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06207784
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 4a Statham House Talbot Road
- Stretford
- Manchester
- M32 0FP
- England Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England UK
Management
- Geschäftsführung
- TAYLOR, Matthew James
- GUEST, Nicholas William
- Prokuristen
- GUEST, Nicholas William
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.2007
- Alter der Firma 2007-04-10 17 Jahre
- SIC/NACE
- 74300
Eigentumsverhältnisse
- Beneficial Owners
- -
- D A Languages Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-04-10
- Jahresmeldung
- Fälligkeit: 2022-04-24
- Letzte Einreichung: 2021-04-10
-
D A LANGUAGES LIMITED Firmenbeschreibung
- D A LANGUAGES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06207784. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74300" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.04.2012.Die Firma kann schriftlich über Suite 4A Statham House Talbot Road erreicht werden.
Jetzt sichern D A LANGUAGES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: D A Languages Limited - Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, Grossbritannien
- 2007-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu D A LANGUAGES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
resolution (2021-12-10) - RESOLUTIONS
-
memorandum-articles (2021-12-10) - MA
-
mortgage-satisfy-charge-full (2021-12-02) - MR04
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
-
confirmation-statement-with-no-updates (2021-04-17) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-01-17) - AA
-
accounts-with-accounts-type-small (2020-11-26) - AA
-
appoint-person-secretary-company-with-name-date (2020-09-14) - AP03
-
confirmation-statement-with-no-updates (2020-04-10) - CS01
-
termination-director-company-with-name-termination-date (2020-08-26) - TM01
-
termination-secretary-company-with-name-termination-date (2020-08-26) - TM02
-
appoint-person-director-company-with-name-date (2020-09-07) - AP01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-05) - AP01
-
confirmation-statement-with-updates (2019-05-09) - CS01
-
accounts-with-accounts-type-small (2019-02-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-07) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-15) - AA
-
mortgage-satisfy-charge-full (2018-04-11) - MR04
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
mortgage-satisfy-charge-full (2018-05-04) - MR04
-
mortgage-satisfy-charge-full (2018-05-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-22) - MR01
-
notification-of-a-person-with-significant-control (2018-05-24) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-24) - PSC07
-
appoint-person-director-company-with-name-date (2018-05-24) - AP01
-
resolution (2018-06-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-08-14) - TM01
-
appoint-person-director-company-with-name-date (2018-09-12) - AP01
-
termination-secretary-company-with-name-termination-date (2018-05-24) - TM02
-
appoint-person-secretary-company-with-name-date (2018-09-21) - AP03
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-03-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-27) - MR01
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-13) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-13) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-05-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-04) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
legacy (2012-06-13) - MG01
-
change-person-secretary-company-with-change-date (2012-04-30) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
-
change-person-director-company-with-change-date (2012-04-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
-
change-registered-office-address-company-with-date-old-address (2011-08-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-01) - AA
-
change-person-director-company-with-change-date (2010-06-22) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-19) - 363a
-
legacy (2009-05-18) - 287
-
legacy (2009-05-18) - 288c
-
legacy (2009-02-17) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-02-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-07) - 288c
-
legacy (2008-06-10) - 225
-
legacy (2008-05-15) - 363s
keyboard_arrow_right 2007
-
incorporation-company (2007-04-10) - NEWINC