Advanced company searchLink opens in new window

ABSOLUTE INTERPRETING & TRANSLATIONS LIMITED

Company number 06044167

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)
21 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
21 Mar 2024 CH01 Director's details changed for Mr Emal Haidari on 1 March 2024
21 Mar 2024 PSC04 Change of details for Mr Emal Haidari as a person with significant control on 1 March 2024
20 Mar 2024 PSC04 Change of details for Mr Emal Haidari as a person with significant control on 1 February 2024
20 Mar 2024 AD01 Registered office address changed from Absolute House 46 Hylton Street Birmingham B18 6HN England to 34-35 Ludgate Hill Birmingham B3 1EH on 20 March 2024
20 Mar 2024 CH03 Secretary's details changed for Mrs Sohaela Noor on 1 February 2024
20 Mar 2024 CH01 Director's details changed for Mr Emal Haidari on 1 February 2024
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 MA Memorandum and Articles of Association
20 Jun 2022 SH08 Change of share class name or designation
20 Jun 2022 SH10 Particulars of variation of rights attached to shares
03 May 2022 AD01 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Absolute House 46 Hylton Street Birmingham B18 6HN on 3 May 2022
28 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates