Advanced company searchLink opens in new window

TRANSLATE PLUS LIMITED

Company number 06674541

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)
07 Aug 2017 AP03 Appointment of Joanne Munis as a secretary on 27 July 2017
07 Aug 2017 AP01 Appointment of Mr Jean-Francois Valent as a director on 27 July 2017
19 Jul 2017 MR04 Satisfaction of charge 1 in full
10 Apr 2017 AA Full accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
14 Jun 2016 AA Full accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
27 Aug 2015 AD02 Register inspection address has been changed from 17 Waterside 44-48 Wharf Road London Greater London N1 7UX England to 5 Waterside 44-48 Wharf Road London N1 7UX
08 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
11 Mar 2015 AD01 Registered office address changed from 17 Waterside 44-48 Wharf Road Islington London Greater London N1 7UX to 5 Waterside 44-48 Wharf Road London N1 7UX on 11 March 2015
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
23 May 2014 AA Total exemption full accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
28 Aug 2013 CH01 Director's details changed for Mr Robert Timms on 28 August 2013
28 Aug 2013 CH01 Director's details changed for Mr per Udo Severinsen on 28 August 2013
16 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 10 August 2012
  • GBP 50,000
16 Mar 2012 AA Total exemption full accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr per Udo Severinsen on 26 July 2011
02 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
22 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
22 Sep 2010 AD01 Registered office address changed from 308 Parma House Clarendon Road Wood Green London N22 6UL on 22 September 2010
22 Sep 2010 CH01 Director's details changed for Mr per Udo Severinsen on 15 August 2010