APT TRANSLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr Paul Simon David Sonabend on 2024-09-27

View Document

20/09/2420 September 2024 Registered office address changed from Unit F, the Mews 6 Putney Common London SW15 1HL to Hazeldene Hazeldene East Knighton Dorchester DT2 8LL on 2024-09-20

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

01/02/241 February 2024 Director's details changed for Mr Paul Simon David Sonabend on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Paul Simon David Sonabend as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Secretary's details changed for Mr Paul Simon David Sonabend on 2024-02-01

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BRUCE JAMIESON / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

01/05/091 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

22/09/0722 September 2007 £ NC 1000/1000000 17/0

View Document

25/07/0725 July 2007 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