C M TRANSLATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 CESSATION OF JOHANNUS JACOBUS MULDER AS A PSC

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 35 HIGHLAND PARK UFFCULME CULLOMPTON DEVON EX15 3DX UNITED KINGDOM

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELE MULDER / 02/11/2011

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM HAYNE LEIGH BLACKBOROUGH CULLOMPTON DEVON EX15 2JD UNITED KINGDOM

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELE MULDER / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELE MULDER / 20/10/2010

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELE MULDER / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MULDER / 19/08/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 14A STATION ROAD WELLINGTON SOMERSET TA21 8JZ

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MULDER / 19/08/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 14 ST ANDREWS CLOSE CROWTHORNE BERKSHIRE RG45 6UP

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information