TECHNO TRANS LANGUAGES LIMITED

Company Documents

DateDescription
15/12/1615 December 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

22/03/1622 March 2016 SAIL ADDRESS CHANGED FROM:
C/O K S SOLOMONS & CO
6 RALEIGH CLOSE
LONDON
NW4 2TA
ENGLAND

View Document

18/03/1618 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ELIZABETH MILLER / 02/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANS KARL MOSER / 02/02/2015

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/08/133 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
LONGRIDGE BARN NORTH COMMON ROAD
NORTH CHAILEY
LEWES
EAST SUSSEX
BN8 4ED
ENGLAND

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM LONGRIDGE BARN NORTH COMMON ROAD EAST CHAILEY EAST SUSSEX BN8 4ED UNITED KINGDOM

View Document

21/02/1121 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

21/02/1121 February 2011 SECRETARY APPOINTED CAROLYN ELIZABETH MILLER

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED THOMAS HANS KARL MOSER

View Document

21/02/1121 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 2

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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