ONCALL INTERPRETERS LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Micro company accounts made up to 2024-06-30 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with updates |
18/01/2418 January 2024 | Cessation of Deniz Hulusi as a person with significant control on 2023-02-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
09/02/239 February 2023 | Termination of appointment of Deniz Hulusi as a director on 2023-02-03 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/04/2120 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 1ST FLOOR (REAR), COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS ENGLAND |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/02/1717 February 2017 | DIRECTOR APPOINTED MRS DENIZ HULUSI |
17/02/1717 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSLEY |
17/02/1717 February 2017 | DIRECTOR APPOINTED MR HULUS HULUSI |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
23/10/1623 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FAIRIE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | DIRECTOR APPOINTED MR PETER ROBERT TOWNSLEY |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 4TH FLOOR FARRINGDON HOUSE 105 FARRINGDON ROAD LONDON EC1R 3EU |
10/02/1610 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | CURREXT FROM 31/01/2015 TO 30/06/2015 |
27/01/1527 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4 TOMLINE HOUSE 4 TOMLINE HOUSE UNION STREET LONDON SE1 0ET UNITED KINGDOM |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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