International House Bristol Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £105,638 | +78.34% |
Employees | £41 | -7.32% |
THE LANGUAGE PROJECT (BRISTOL) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04774771 |
Record last updated |
Tuesday, May 23, 2017 6:25:50 AM UTC |
Official Address |
27 Oakfield Road Clifton East
There are 4 companies registered at this street
|
Locality |
Clifton East |
Region |
Bristol, England |
Postal Code |
BS82AT
|
Sector |
Other education n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 22, 2016 |
Two appointments: 2 men
|  |
Financials |
Aug 28, 2014 |
Annual accounts
|  |
Registry |
Jun 2, 2014 |
Annual return
|  |
Financials |
Sep 26, 2013 |
Annual accounts
|  |
Registry |
Jun 12, 2013 |
Annual return
|  |
Financials |
Oct 3, 2012 |
Annual accounts
|  |
Registry |
Jun 12, 2012 |
Annual return
|  |
Financials |
Aug 17, 2011 |
Annual accounts
|  |
Registry |
Jun 7, 2011 |
Annual return
|  |
Registry |
Nov 3, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 28, 2010 |
Annual accounts
|  |
Registry |
Jun 11, 2010 |
Annual return
|  |
Registry |
Jun 11, 2010 |
Change of particulars for director
|  |
Registry |
Jun 11, 2010 |
Change of particulars for director 4774...
|  |
Registry |
Jan 22, 2010 |
Change of accounting reference date
|  |
Financials |
Jan 19, 2010 |
Annual accounts
|  |
Registry |
Dec 23, 2009 |
Return of allotment of shares
|  |
Registry |
Sep 18, 2009 |
Company name change
|  |
Registry |
Sep 15, 2009 |
Change of name certificate
|  |
Registry |
Sep 3, 2009 |
Return by a company purchasing its own shares
|  |
Registry |
Aug 13, 2009 |
Authority- purchase shares other than from capital
|  |
Registry |
Jun 11, 2009 |
Annual return
|  |
Financials |
Feb 3, 2009 |
Annual accounts
|  |
Registry |
Jan 16, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 12, 2008 |
Annual return
|  |
Financials |
Mar 25, 2008 |
Annual accounts
|  |
Registry |
Jan 11, 2008 |
Appointment of a secretary
|  |
Registry |
Jan 11, 2008 |
Appointment of a director
|  |
Registry |
Dec 7, 2007 |
Resignation of a director
|  |
Registry |
Dec 1, 2007 |
Appointment of a man as It Support and Director
|  |
Registry |
Nov 30, 2007 |
Resignation of one Teacher and one Director (a man)
|  |
Registry |
Jul 18, 2007 |
Annual return
|  |
Financials |
Mar 8, 2007 |
Annual accounts
|  |
Registry |
Jul 18, 2006 |
Annual return
|  |
Financials |
Mar 3, 2006 |
Annual accounts
|  |
Registry |
Jun 8, 2005 |
Annual return
|  |
Financials |
Mar 3, 2005 |
Annual accounts
|  |
Registry |
Jan 13, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 11, 2004 |
Annual return
|  |
Registry |
Jun 11, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 11, 2003 |
Change of accounting reference date
|  |
Registry |
May 22, 2003 |
Three appointments: a person and 2 men
|  |
Registry |
May 22, 2003 |
Resignation of one Nominee Secretary
|  |
Registry |
May 22, 2003 |
Resignation of a secretary
|  |