- Company Overview for TRANSLATED WINS LTD (11803609)
- Filing history for TRANSLATED WINS LTD (11803609)
- People for TRANSLATED WINS LTD (11803609)
- More for TRANSLATED WINS LTD (11803609)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
14 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
23 Mar 2024 | AP01 | Appointment of Mrs Ella Bennison as a director on 12 March 2024 | |
02 Mar 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 May 2022 | AD01 | Registered office address changed from Flat 5 Pembroke Mansions, 1-3 Oakfield Road Clifton Bristol BS8 2AH United Kingdom to Skiber-an-Fenten Efflins St. Eval Wadebridge PL27 7UU on 21 May 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
12 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
09 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
04 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-04
|