- Company Overview for INTERPRETER NOW LTD (05300335)
- Filing history for INTERPRETER NOW LTD (05300335)
- People for INTERPRETER NOW LTD (05300335)
- Charges for INTERPRETER NOW LTD (05300335)
- More for INTERPRETER NOW LTD (05300335)
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 |