UNBABEL UK SERVICES LTD: Filings
Overview
| Company Name | UNBABEL UK SERVICES LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC222407 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for UNBABEL UK SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on Oct 22, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2224070006, created on Feb 26, 2024 | 22 pages | MR01 | ||||||||||
Registration of charge SC2224070005, created on Feb 26, 2024 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Andrew Alexander Macdonald Campbell as a director on Feb 04, 2023 | 1 pages | TM01 | ||||||||||
Notification of Unbabel Inc as a person with significant control on Dec 22, 2022 | 1 pages | PSC02 | ||||||||||
Cessation of Lingo24 Holdings Ltd as a person with significant control on Dec 22, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Certificate of change of name Company name changed LINGO24 LIMITED\certificate issued on 01/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Vasco Pedro as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Harding Palmer as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Nickolai Arno as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Nickolai Arno as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 39 George Street Edinburgh EH2 2HN on Feb 21, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge SC2224070004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to 3 Albert Road Edinburgh EH6 7DP | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0