Advanced company searchLink opens in new window

INTERPRETER NOW LTD

Company number 05300335

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)
14 Oct 2020 MR04 Satisfaction of charge 053003350002 in full
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Aug 2020 PSC02 Notification of Sign Language Interactions Ltd as a person with significant control on 30 April 2018
20 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 20 August 2020
17 Jan 2020 MR01 Registration of charge 053003350002, created on 10 January 2020
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
03 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
14 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 May 2018 AD01 Registered office address changed from 46 Oakmead Road London SW12 9SJ England to Victoria Court Quarry Lane Branton Doncaster DN3 3YA on 1 May 2018
01 May 2018 TM01 Termination of appointment of Edward James Watson-O'neill as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Favaad Iqbal as a director on 30 April 2018
01 May 2018 AP01 Appointment of Mrs Debbie June Dewey as a director on 30 April 2018
01 May 2018 AP01 Appointment of Mr Andrew Paul Dewey as a director on 30 April 2018
20 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
20 Nov 2017 MR04 Satisfaction of charge 053003350001 in full
16 Oct 2017 AP01 Appointment of Mr Edward James Watson-O'neill as a director on 11 October 2017
11 Oct 2017 TM01 Termination of appointment of Julian Eric Maidens as a director on 30 September 2017
27 Sep 2017 AP01 Appointment of Dr Favaad Iqbal as a director on 25 September 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 AD01 Registered office address changed from 5 Baring Road Beaconsfield Buckinghamshire HP9 2NB to 46 Oakmead Road London SW12 9SJ on 5 July 2017
22 Dec 2016 TM01 Termination of appointment of Gary Bernard Cottrell as a director on 22 December 2016
21 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016