ABSOLUTE INTERPRETING & TRANSLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

31/12/2431 December 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Notification of Sohaela Noor as a person with significant control on 2024-10-01

View Document

23/10/2423 October 2024 Notification of Rohullah Ghulam Hazrat as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

21/03/2421 March 2024 Change of details for Mr Emal Haidari as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Director's details changed for Mr Emal Haidari on 2024-03-01

View Document

20/03/2420 March 2024 Director's details changed for Mr Emal Haidari on 2024-02-01

View Document

20/03/2420 March 2024 Registered office address changed from Absolute House 46 Hylton Street Birmingham B18 6HN England to 34-35 Ludgate Hill Birmingham B3 1EH on 2024-03-20

View Document

20/03/2420 March 2024 Secretary's details changed for Mrs Sohaela Noor on 2024-02-01

View Document

20/03/2420 March 2024 Change of details for Mr Emal Haidari as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Absolute House 46 Hylton Street Birmingham B18 6HN on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-11-02

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMAL HAIDARI / 30/04/2017

View Document

12/05/1812 May 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HAIDARI

View Document

12/05/1812 May 2018 30/04/16 STATEMENT OF CAPITAL GBP 200

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

12/05/1812 May 2018 REGISTERED OFFICE CHANGED ON 12/05/2018 FROM 58 PERRY PARK CRESCENT BIRMINGHAM B42 2LS

View Document

12/05/1812 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMAL HAIDARI / 30/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AJMAL HAIDARI / 01/12/2014

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR MOHAMMAD AJMAL HAIDARI

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR FETRAT NASER

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR SOHAELA NOOR

View Document

03/12/133 December 2013 SECRETARY APPOINTED MRS SOHAELA NOOR

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY SOHAELA NOOR

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED SOHAELA NOOR

View Document

21/02/1121 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 02/07/10 STATEMENT OF CAPITAL GBP 125

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED FETRAT NASER

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SOHAELA NOOR / 08/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMAL HAIDARI / 08/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 14 LESLIE ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B20 3NU

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMAL HAIDARI / 09/02/2008

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SOHAELA NOOR / 09/02/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 284 WELLINGTON ROAD HANDSWORTH BIRMINGHAM B20 2QL

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company