Advanced company searchLink opens in new window

CRISTINA KRUPPA INTERPRETER LTD

Company number 06311841

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 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
14 Feb 2013 AA Total exemption full accounts made up to 31 July 2012
14 Aug 2012 CH01 Director's details changed for Christina Kruppa on 14 August 2012
20 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
22 Nov 2011 AA Total exemption full accounts made up to 31 July 2011
07 Sep 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011
11 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Christina Kruppa on 13 July 2010
05 Aug 2010 CH04 Secretary's details changed for Dyer & Co Secretarial Services Limited on 13 July 2010
11 Dec 2009 CH01 Director's details changed for Christina Kruppa on 11 December 2009
09 Nov 2009 AA Total exemption full accounts made up to 31 July 2009
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 July 2009
  • GBP 2
04 Aug 2009 288c Director's change of particulars / christina kruppa / 03/08/2009
04 Aug 2009 288c Director's change of particulars / christina kruppa / 03/08/2009
03 Aug 2009 363a Return made up to 13/07/09; full list of members
10 Nov 2008 AA Total exemption full accounts made up to 31 July 2008
30 Jul 2008 288c Secretary's change of particulars / dyer & co services LIMITED / 14/07/2008
29 Jul 2008 363a Return made up to 13/07/08; full list of members
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New secretary appointed
13 Jul 2007 288b Director resigned
13 Jul 2007 288b Secretary resigned
13 Jul 2007 NEWINC Incorporation