MULTI-LINGUAL INTERPRETING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-07 with updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, SECRETARY DJEMAL YUSUF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DJEMAL YUSUF / 01/01/2016 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 9 BEAUMONT GATE, SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
20/04/1120 April 2011 | DIRECTOR APPOINTED MRS ZEHRA DJEMAL |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DERVISE JEMAL / 30/09/2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 39 HENDON LANE FINCHLEY LONDON N3 1RY |
08/05/078 May 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
05/03/025 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | NEW SECRETARY APPOINTED |
05/03/025 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | DIRECTOR RESIGNED |
25/02/0225 February 2002 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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