CONFERENCE INTERPRETERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/10/245 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Registered office address changed from 46 Erpingham Road London SW15 1BG England to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-15

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

20/09/2020 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

28/07/1928 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 5 NIGHTINGALE COURT PARK ROAD RADLETT HERTFORDSHIRE WD7 8EA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREA SUBERCASEAUX-BATEMAN

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BOYDE

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MS JEANNETTE ANN COLLIER

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 30/09/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 30/09/14 NO MEMBER LIST

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 9 HEARTHSTONE CLOSE CHEADLE CHESHIRE SK8 2NW ENGLAND

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR NATASHA WARD

View Document

12/03/1412 March 2014 SECRETARY APPOINTED ANDREA SUBERCASEAUX-BATEMAN

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED ODILE MARIE FRANCOISE BERTIN-FAULL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ANNE PEARCE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 30/09/13 NO MEMBER LIST

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 9 HEARTHSTONE CLOSE CHEADLE CHESHIRE SK8 2NW ENGLAND

View Document

10/10/1210 October 2012 30/09/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 30/09/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE BOYDE / 01/10/2009

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE PEARCE / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MARY WARD / 01/10/2009

View Document

04/10/104 October 2010 30/09/10 NO MEMBER LIST

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 30/09/09 NO MEMBER LIST

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

12/03/0812 March 2008 ANNUAL RETURN MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY APPOINTED ANNE ROSS PEARCE LOGGED FORM

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 ANNUAL RETURN MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: ROSEBERRY LODGE SOUTH STREET,EPSOM SURREY KT18 7PX

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

01/10/971 October 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 ANNUAL RETURN MADE UP TO 30/09/96

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: ST GEORGES COURT 131 PUTNEY BRIDGE ROAD LONDON SW15 2PA

View Document

03/11/953 November 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

03/11/953 November 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ANNUAL RETURN MADE UP TO 30/09/94

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/11/9311 November 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 ANNUAL RETURN MADE UP TO 20/10/92

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9129 November 1991 ANNUAL RETURN MADE UP TO 15/10/91

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: 6TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JB

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 ANNUAL RETURN MADE UP TO 15/06/90

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/01/902 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 ANNUAL RETURN MADE UP TO 20/10/89

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 ANNUAL RETURN MADE UP TO 02/12/88

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 ANNUAL RETURN MADE UP TO 06/06/87

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/11/8615 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

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