Advanced company searchLink opens in new window

THE INTERPRETER INITIATIVE LTD

Company number 12929936

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)
07 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
10 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
08 Aug 2023 AD01 Registered office address changed from 137 Hayclose Road Kendal Cumbria LA9 7NF England to The Interpreter Initiative, Unit 5, Albert Edward House, the Pavilions Ashton-on-Ribble Preston PR2 2YB on 8 August 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
18 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Jan 2022 CERTNM Company name changed signconnect LTD\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
19 Oct 2021 CH01 Director's details changed for Mr Thomas Michael Holroyd on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Thomas Michael Holroyd as a person with significant control on 18 February 2021
18 Oct 2021 PSC01 Notification of Andrew Latham Rimmer as a person with significant control on 18 February 2021
07 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
03 Mar 2021 CH01 Director's details changed for Mr Thomas Michael Holroyd on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from Bull Pen Brigflatts Lane Sedbergh LA10 5HN England to 137 Hayclose Road Kendal Cumbria LA9 7NF on 3 March 2021
22 Feb 2021 CH01 Director's details changed for Mr Thomas Michael Holroyd on 22 February 2021
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 100
18 Feb 2021 AP01 Appointment of Mr Andrew Latham Rimmer as a director on 18 February 2021
05 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-05
  • GBP 1