Advanced company searchLink opens in new window

TRANSGLOBAL TRANSLATIONS LIMITED

Company number 03818906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
27 Oct 2023 MISC Statement of fact - name correction. Incorrect name - transglobal translation LIMITED correct name - transglobal translations LIMITED
11 Oct 2023 CERTNM Company name changed eureco international LIMITED\certificate issued on 11/10/23
  • RES15 ‐ Change company name resolution on 2023-09-01
  • ANNOTATION Clarification Company was incorporated on 11TH of October 2023 with the name of the company incorrectly shown as transglobal translation LIMITED and not as transglobal translations LIMITED, erroneously shown on the face of the certificate of incorporation dated: 11/10/2023
11 Oct 2023 CONNOT Change of name notice
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Sergio Naurelli as a director on 1 July 2023
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
22 Jun 2022 CH01 Director's details changed for Aidan Mcanulty on 20 June 2022
21 Jun 2022 PSC04 Change of details for Mr Sergio Naurelli as a person with significant control on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Sergio Naurelli on 20 June 2022
12 May 2022 TM01 Termination of appointment of Edoardo Maria Valente as a director on 11 May 2022
12 May 2022 TM01 Termination of appointment of Claudio Marino as a director on 11 May 2022
11 May 2022 AP03 Appointment of Mr Mark Jenkins as a secretary on 11 May 2022
11 May 2022 TM02 Termination of appointment of Peter Arthur King as a secretary on 11 May 2022
06 Dec 2021 AA Micro company accounts made up to 30 June 2021
10 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 1 Jayes Park Courtyard Sheep Green, Ockley Dorking Surrey RH5 5RR to 112 Riverway Palmers Green London N13 5JX on 9 April 2021
21 Oct 2020 AA Micro company accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 30 June 2019
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 June 2018
06 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 30 June 2017