Advanced company searchLink opens in new window

NORTHERN TRANSLATION LIMITED

Company number 04384364

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)
21 Nov 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 May 2024
15 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
05 Dec 2023 CH01 Director's details changed for Anthony Pierce on 5 December 2023
05 Dec 2023 PSC04 Change of details for Anthony Pierce as a person with significant control on 5 December 2023
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Sep 2021 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
22 Nov 2017 PSC01 Notification of Anthony Pierce as a person with significant control on 7 November 2016
22 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 22 November 2017
30 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CH01 Director's details changed for Anthony Pierce on 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 CH01 Director's details changed for Anthony Pierce on 28 February 2017
02 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016