EXPERT TRANSLATION & INTERPRETATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MURAT YETER

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

09/09/199 September 2019 Registered office address changed from , 37 London Fields East Side, London, E8 3SA, England to 6 Heath Street London NW3 6TE on 2019-09-09

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 37 LONDON FIELDS EAST SIDE LONDON E8 3SA ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 245 CALEDONIAN ROAD LONDON N1 1ED

View Document

12/04/1812 April 2018 Registered office address changed from , 245 Caledonian Road, London, N1 1ED to 6 Heath Street London NW3 6TE on 2018-04-12

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS SABRIYE YETER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY LEYLA YUSUF

View Document

09/09/099 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR MURAT YETER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK PEKTAS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

01/05/031 May 2003 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