CRISTINA KRUPPA INTERPRETER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Dyer & Co Secretarial Services Limited as a secretary on 2025-07-01

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Director's details changed for Christina Kruppa on 2021-12-01

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

19/01/2119 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

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

View Accounts

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

16/11/1716 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 15/03/2017

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

07/10/157 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

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

View Accounts

14/02/1314 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 14/08/2012

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM DYER & CO, ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

11/01/1111 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 13/07/2010

View Document

06/08/106 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECRETARIAL SERVICES LIMITED / 13/07/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 11/12/2009

View Document

09/11/099 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 30/07/09 STATEMENT OF CAPITAL GBP 2

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 03/08/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 03/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SERVICES LIMITED / 14/07/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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