About

Registered Number: 06058494
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Generator Quay House, Kings Wharf, Exeter, EX2 4AN,

 

Founded in 2007, Sure Languages Ltd are based in Exeter. This organisation has 2 directors listed as Botto, Francesca, Bickham, Dean at Companies House. We don't currently know the number of employees at the business. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKHAM, Dean 05 January 2009 09 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BOTTO, Francesca 19 January 2007 17 December 2008 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 15 October 2019
PSC04 - N/A 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 31 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 16 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 13 August 2013
CH01 - Change of particulars for director 21 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 25 August 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 03 April 2009
RESOLUTIONS - N/A 17 March 2009
123 - Notice of increase in nominal capital 17 March 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 09 September 2008
225 - Change of Accounting Reference Date 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 16 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
CERTNM - Change of name certificate 06 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.