OUI TRANSLATE LTD
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | |
08/09/258 September 2025 New | |
08/09/258 September 2025 New | |
08/09/258 September 2025 New | |
08/09/258 September 2025 New | Registered office address changed to PO Box 4385, 09662015 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-08 |
08/09/258 September 2025 New | |
08/09/258 September 2025 New | |
01/08/251 August 2025 New | Registered office address changed from 61 Bridge St Bridge Street Kington HR5 3DJ England to Flat 7 Ashcroft Gardens Cirencester GL7 1RU on 2025-08-01 |
21/03/2521 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Withdrawal of a person with significant control statement on 2024-05-10 |
10/05/2410 May 2024 | Notification of Oliver Jonathon James Robertson as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Notification of Michelle Natalie Robertson as a person with significant control on 2024-05-10 |
09/05/249 May 2024 | Unaudited abridged accounts made up to 2023-06-30 |
09/05/249 May 2024 | Registered office address changed from Apartment 416 the Box Works Worsley Street Manchester M15 4NU England to 61 Bridge St Bridge Street Kington HR5 3DJ on 2024-05-09 |
09/05/249 May 2024 | Secretary's details changed for Michelle Robertson on 2024-05-09 |
04/10/234 October 2023 | Termination of appointment of Cédrik Dorian Capirossi as a director on 2023-10-04 |
24/08/2324 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
04/08/204 August 2020 | NOTIFICATION OF PSC STATEMENT ON 04/08/2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
04/08/204 August 2020 | DIRECTOR APPOINTED MR CÉDRIK DORIAN CAPIROSSI |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
06/12/166 December 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
29/06/1529 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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