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)
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 May 2018 CH01 Director's details changed for Mr Emal Haidari on 30 April 2018
12 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
12 May 2018 AD01 Registered office address changed from 58 Perry Park Crescent Birmingham B42 2LS to 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR on 12 May 2018
12 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 200
12 May 2018 TM01 Termination of appointment of Mohammad Ajmal Haidari as a director on 15 February 2018
12 May 2018 CH01 Director's details changed for Mr Emal Haidari on 30 April 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
18 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 125
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 125
09 Dec 2014 CH01 Director's details changed for Mr Mohammad Ajmal Haidari on 1 December 2014
09 Dec 2014 AP01 Appointment of Mr Mohammad Ajmal Haidari as a director on 1 September 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 125
24 Jan 2014 TM01 Termination of appointment of Fetrat Naser as a director
03 Dec 2013 AP03 Appointment of Mrs Sohaela Noor as a secretary
03 Dec 2013 TM01 Termination of appointment of Sohaela Noor as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 TM02 Termination of appointment of Sohaela Noor as a secretary
05 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011