Advanced company searchLink opens in new window

TRANSLATION OFIS LIMITED

Company number 08875099

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Sep 2021 AD01 Registered office address changed from 10 10 Tanglewood Close Quinton Birmingham B32 1RG England to 10 Tanglewood Close Quinton Birmingham West Midlands B32 1RG on 14 September 2021
09 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
01 Dec 2017 AA01 Current accounting period extended from 28 February 2018 to 31 May 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Aug 2017 AD01 Registered office address changed from 127 Poplar Avenue Flat 3 Birmingham B17 8EH to 10 10 Tanglewood Close Quinton Birmingham B32 1RG on 25 August 2017
12 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
06 Mar 2016 CH01 Director's details changed for Mr Jakub Sacharczuk on 2 January 2016
04 Nov 2015 AA Micro company accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
19 Feb 2015 CH01 Director's details changed for Mr Jakub Sacharczuk on 1 December 2014