Advanced company searchLink opens in new window

LEGAL TRANSLATIONS LIMITED

Company number 04151413

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)
01 Jan 2025 AA Accounts for a dormant company made up to 5 April 2024
18 Mar 2024 PSC01 Notification of Cara James as a person with significant control on 2 February 2024
02 Feb 2024 PSC07 Cessation of Minna Vanness as a person with significant control on 2 February 2024
02 Feb 2024 TM01 Termination of appointment of Minna Vanness as a director on 2 February 2024
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Feb 2024 AP01 Appointment of Ms Cara James as a director on 2 February 2024
24 Dec 2023 AA Accounts for a dormant company made up to 5 April 2023
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 5 April 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 5 April 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
04 Sep 2020 AA Accounts for a dormant company made up to 5 April 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 5 April 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Jan 2019 PSC01 Notification of Minna Vanness as a person with significant control on 29 January 2019
28 Jan 2019 TM01 Termination of appointment of Sara Maria Aarola as a director on 28 January 2019
28 Jan 2019 PSC07 Cessation of Sara Maria Aarola as a person with significant control on 28 January 2019
28 Jan 2019 AP01 Appointment of Mrs Minna Vanness as a director on 28 January 2019
28 Jan 2019 TM02 Termination of appointment of Christopher James as a secretary on 28 January 2018
10 May 2018 AA Accounts for a dormant company made up to 5 April 2018
08 May 2018 AD01 Registered office address changed from 3 Orchard Cottages Nynehead Wellington Somerset TA21 0BJ England to 56 West Street Bexleyheath DA7 4BP on 8 May 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 5 April 2017