- Company Overview for THE INTERPRETER INITIATIVE LTD (12929936)
- Filing history for THE INTERPRETER INITIATIVE LTD (12929936)
- People for THE INTERPRETER INITIATIVE LTD (12929936)
- More for THE INTERPRETER INITIATIVE LTD (12929936)
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
|
|
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
|
|
18 Feb 2021 | AP01 | Appointment of Mr Andrew Latham Rimmer as a director on 18 February 2021 | |
05 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-05
|