Advanced company searchLink opens in new window

SANDBERG TRANSLATION PARTNERS LIMITED

Company number 04120504

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)
06 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 MR01 Registration of charge 041205040006, created on 31 May 2023
08 Jun 2023 MR01 Registration of charge 041205040007, created on 31 May 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 PSC05 Change of details for Stp Group Limited as a person with significant control on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 16 February 2022
07 Jan 2022 AD01 Registered office address changed from Unit 3 Victory Park Solent Way Whiteley Hampshire PO15 7FN United Kingdom to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 7 January 2022
07 Jan 2022 PSC05 Change of details for Stp Group Limited as a person with significant control on 5 January 2022
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
01 Sep 2021 CH01 Director's details changed for Ms Anu Susanna Carnegie-Brown on 31 August 2021
26 May 2021 CH01 Director's details changed for Mr Jesper Sandberg on 18 May 2021
12 May 2021 CH01 Director's details changed for Ms Anu Susanna Carnegie-Brown on 21 April 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
07 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 SH08 Change of share class name or designation