SANDBERG TRANSLATION PARTNERS LIMITED
Company number 04120504
- Company Overview for SANDBERG TRANSLATION PARTNERS LIMITED (04120504)
- Filing history for SANDBERG TRANSLATION PARTNERS LIMITED (04120504)
- People for SANDBERG TRANSLATION PARTNERS LIMITED (04120504)
- Charges for SANDBERG TRANSLATION PARTNERS LIMITED (04120504)
- More for SANDBERG TRANSLATION PARTNERS LIMITED (04120504)
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) |
---|---|---|---|
12 Mar 2019 | PSC07 | Cessation of Jesper Sandberg as a person with significant control on 25 February 2019 | |
12 Mar 2019 | PSC02 | Notification of Stp Group Limited as a person with significant control on 25 February 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Sara Sandberg as a director on 25 February 2019 | |
12 Mar 2019 | PSC07 | Cessation of Sara Sandberg as a person with significant control on 25 February 2019 | |
21 Dec 2018 | MR01 | Registration of charge 041205040005, created on 21 December 2018 | |
18 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
13 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
31 Oct 2017 | TM02 | Termination of appointment of a secretary | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | AP03 | Appointment of Christopher Guy Secretaries Limited as a secretary on 19 January 2017 | |
24 Jan 2017 | TM02 | Termination of appointment of Jane Brake as a secretary on 19 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Unit 3, Fulcrum 2 Victory Park, 2 Solent Park Whiteley Fareham Hampshire PO15 7FN United Kingdom to Unit 3 Victory Park Solent Way Whiteley Hampshire PO15 7FN on 9 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to Unit 3, Fulcrum 2 Victory Park, 2 Solent Park Whiteley Fareham Hampshire PO15 7FN on 8 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
04 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
18 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
12 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
11 Nov 2015 | CH01 | Director's details changed for Sara Sandberg on 2 September 2015 | |
22 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2015
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|