MULTILINGUAL TRANSLATION AND INTERPRETING LTD
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Total exemption full accounts made up to 2025-01-31 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
| 20/01/2320 January 2023 | Cessation of Sardul Singh as a person with significant control on 2018-10-15 |
| 20/01/2320 January 2023 | Notification of Surjan Basan as a person with significant control on 2018-02-12 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-24 with updates |
| 08/02/228 February 2022 | Director's details changed for Mr Surjan Basan on 2022-02-08 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/07/2114 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/07/2013 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 05/06/195 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | DIRECTOR APPOINTED MR SURJAN BASAN |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 15/10/1815 October 2018 | SECRETARY APPOINTED GURMIT KAUR SINGH |
| 15/10/1815 October 2018 | APPOINTMENT TERMINATED, SECRETARY SARDUL SINGH |
| 28/09/1828 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARDUL SINGH |
| 30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMIT KAUR SINGH |
| 07/08/177 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/02/1626 February 2016 | 24/02/16 STATEMENT OF CAPITAL GBP 2 |
| 16/02/1616 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/02/154 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 28/01/1328 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/02/1220 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/03/114 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 09/02/109 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 28/02/0728 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
| 12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
| 31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
| 31/05/0531 May 2005 | DIRECTOR RESIGNED |
| 31/05/0531 May 2005 | SECRETARY RESIGNED |
| 20/04/0520 April 2005 | COMPANY NAME CHANGED OXFORDSHIRE TRANSLATION AND INTE RPRETATION SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/05 |
| 24/01/0524 January 2005 | SECRETARY RESIGNED |
| 24/01/0524 January 2005 | 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