- Company Overview for ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED (02005663)
- Filing history for ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED (02005663)
- People for ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED (02005663)
- Charges for ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED (02005663)
- Insolvency for ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED (02005663)
- Registers for ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED (02005663)
- More for ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED (02005663)
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
|
|
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
|
|
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 |