ASSOCIATION OF INTERPRETERS AND TRANSLATORS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Emma Nicole Pick as a director on 2025-05-14

View Document

27/05/2527 May 2025 Termination of appointment of Hiba Bayyat as a director on 2025-05-14

View Document

07/02/257 February 2025 Appointment of Mrs Mariana Ivanova Periklis as a director on 2025-02-05

View Document

10/01/2510 January 2025 Termination of appointment of Sophie Anne Man-Cheung as a director on 2025-01-10

View Document

09/11/249 November 2024 Appointment of Miss Elena Shutova as a director on 2024-11-06

View Document

09/11/249 November 2024 Termination of appointment of Maria Angeles Morote Fernandez as a director on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to 82 Tanner Street, London Tanner Street London SE1 3GN on 2024-10-23

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Appointment of Ms Gintare Daunoraviciute as a director on 2023-07-05

View Document

19/06/2319 June 2023 Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 7-14 Great Dover Street London SE1 4YR on 2023-06-19

View Document

12/12/2212 December 2022 Appointment of Miss Sophie Anne Man-Cheung as a director on 2022-12-07

View Document

12/12/2212 December 2022 Termination of appointment of Byron Campbell as a director on 2022-12-07

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Appointment of Miss Corina Barladean as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mr Byron Campbell as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Simona Hodor as a director on 2021-12-01

View Document

07/12/217 December 2021 Director's details changed for Mr Byron Campbell on 2021-12-07

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Appointment of Mrs Maria Angeles Morote Fernandez as a director on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Petra Cooklandova as a director on 2021-10-07

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS HIBA BAYYAT

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS PETRA COOKLANDOVA

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIMPIA TATIANA DRAGU / 11/10/2020

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MRS SIMONA HODOR

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM CAN MEZZANINE, 7-14 GREAT DOVER STREET LONDON SE1 4YR ENGLAND

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MS JANE TED ZALWANGO

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 105 GRANTHAM AVENUE GREAT NOTLEY BRAINTREE ESSEX CM77 7FP

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM CAN MEZZANINE, 7-14 GREAT DOVER STREET, LONDON GREAT DOVER STREET LONDON SE1 4YR ENGLAND

View Document

20/12/1920 December 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS EMMA NICOLE PICK

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA NICOLE PICK / 08/11/2019

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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