ABSOLUTE INTERPRETING & TRANSLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-02 with updates |
31/12/2431 December 2024 | Amended total exemption full accounts made up to 2023-12-31 |
23/10/2423 October 2024 | Notification of Sohaela Noor as a person with significant control on 2024-10-01 |
23/10/2423 October 2024 | Notification of Rohullah Ghulam Hazrat as a person with significant control on 2024-10-01 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-02 with updates |
21/03/2421 March 2024 | Change of details for Mr Emal Haidari as a person with significant control on 2024-03-01 |
21/03/2421 March 2024 | Director's details changed for Mr Emal Haidari on 2024-03-01 |
20/03/2420 March 2024 | Director's details changed for Mr Emal Haidari on 2024-02-01 |
20/03/2420 March 2024 | Registered office address changed from Absolute House 46 Hylton Street Birmingham B18 6HN England to 34-35 Ludgate Hill Birmingham B3 1EH on 2024-03-20 |
20/03/2420 March 2024 | Secretary's details changed for Mrs Sohaela Noor on 2024-02-01 |
20/03/2420 March 2024 | Change of details for Mr Emal Haidari as a person with significant control on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
11/12/2211 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Absolute House 46 Hylton Street Birmingham B18 6HN on 2022-05-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-11-02 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMAL HAIDARI / 30/04/2017 |
12/05/1812 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HAIDARI |
12/05/1812 May 2018 | 30/04/16 STATEMENT OF CAPITAL GBP 200 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
12/05/1812 May 2018 | REGISTERED OFFICE CHANGED ON 12/05/2018 FROM 58 PERRY PARK CRESCENT BIRMINGHAM B42 2LS |
12/05/1812 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMAL HAIDARI / 30/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AJMAL HAIDARI / 01/12/2014 |
09/12/149 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
09/12/149 December 2014 | DIRECTOR APPOINTED MR MOHAMMAD AJMAL HAIDARI |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR FETRAT NASER |
03/12/133 December 2013 | APPOINTMENT TERMINATED, DIRECTOR SOHAELA NOOR |
03/12/133 December 2013 | SECRETARY APPOINTED MRS SOHAELA NOOR |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/09/1327 September 2013 | APPOINTMENT TERMINATED, SECRETARY SOHAELA NOOR |
05/02/135 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR APPOINTED SOHAELA NOOR |
21/02/1121 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | 02/07/10 STATEMENT OF CAPITAL GBP 125 |
20/01/1120 January 2011 | DIRECTOR APPOINTED FETRAT NASER |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/06/1029 June 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
20/04/1020 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SOHAELA NOOR / 08/01/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMAL HAIDARI / 08/01/2010 |
20/04/1020 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 14 LESLIE ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B20 3NU |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMAL HAIDARI / 09/02/2008 |
05/02/095 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / SOHAELA NOOR / 09/02/2008 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007 |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 284 WELLINGTON ROAD HANDSWORTH BIRMINGHAM B20 2QL |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/01/078 January 2007 | SECRETARY RESIGNED |
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