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)
18 Dec 2009 CH01 Director's details changed for Stephen Peter Powell on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Anne Margaret Ryan on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Philip John Murden on 18 December 2009
27 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
20 Jan 2009 363a Return made up to 11/11/08; full list of members
01 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
08 Jan 2008 363s Return made up to 11/11/07; no change of members
10 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
30 Nov 2007 CERTNM Company name changed sign health LIMITED\certificate issued on 30/11/07
25 Jul 2007 288a New director appointed
24 Jul 2007 288a New director appointed
20 Nov 2006 363s Return made up to 11/11/06; full list of members
05 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
05 Dec 2005 363s Return made up to 11/11/05; full list of members
28 Jul 2005 288b Director resigned
13 Apr 2005 287 Registered office changed on 13/04/05 from: acre house 11-15 william road london NW1 3ER
13 Apr 2005 MEM/ARTS Memorandum and Articles of Association
11 Apr 2005 225 Accounting reference date extended from 30/11/05 to 31/03/06
06 Apr 2005 288b Director resigned
06 Apr 2005 288b Secretary resigned
06 Apr 2005 288a New director appointed
06 Apr 2005 288a New director appointed
06 Apr 2005 288a New secretary appointed;new director appointed
06 Apr 2005 288a New director appointed
15 Mar 2005 CERTNM Company name changed acre 955 LIMITED\certificate issued on 15/03/05