IMD TRANSLATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Registered office address changed from 111 Piccadilly 15th Floor Manchester Greater Manchester M1 2HY England to Suite 1N-C, 1st Floor Trafford House Chester Road Manchester M32 0RS on 2023-09-06

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Appointment of Mrs Karen Denise Hosker as a director on 2023-03-23

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/03/2120 March 2021 DIRECTOR APPOINTED MRS IWONA DURLAK

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

03/03/213 March 2021 COMPANY NAME CHANGED TRANSLATIONS SERVICE LTD CERTIFICATE ISSUED ON 03/03/21

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O CASSONS ACCOUNTANTS RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 15TH FLOOR 111 PICCADILLY MANCHESTER M1 2HY ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O PARKINSON (UK) ACCOUNTANTS 2ND FLOOR, THE PORTERGATE ECCLESALL ROAD SHEFFIELD S11 8NX

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O PARKINSON (UK) ACCOUNTANTS 3 10TH FLOOR, HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/01/1510 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 111 PICCADILLY 15TH FLOOR MANCHESTER M1 2HY ENGLAND

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/O C/O ALLENS ACCOUNTANTS 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN DURLAK / 12/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN DURLAK / 20/02/2012

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information