Advanced company searchLink opens in new window

ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED

Company number 02005663

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)
22 Jun 2018 CH01 Director's details changed for Mr Scott Michael Frewing on 15 June 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Apr 2018 TM01 Termination of appointment of Kevin John Gordon as a director on 27 March 2018
24 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 December 2016
24 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
29 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Feb 2017 TM01 Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
09 Feb 2017 AP01 Appointment of Mr Scott Michael Frewing as a director on 26 January 2017
09 Dec 2016 AP01 Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 TM01 Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016
22 Sep 2016 AP01 Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
24 Feb 2016 AP01 Appointment of Mr Jamie Leigh Radford as a director on 8 February 2016
23 Feb 2016 SH10 Particulars of variation of rights attached to shares
23 Feb 2016 CC04 Statement of company's objects
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2016 TM02 Termination of appointment of Helen Eckersley as a secretary on 8 February 2016
11 Feb 2016 TM01 Termination of appointment of Helen Eckersley as a director on 8 February 2016
11 Feb 2016 TM01 Termination of appointment of David John Fisher as a director on 8 February 2016
11 Feb 2016 AD01 Registered office address changed from 4 Dolphin Square, Edensor Road London W4 2st to 17 Rochester Row London SW1P 1QT on 11 February 2016
11 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015