ROSETTA TRANSLATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a small company made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Registered office address changed from 133 Whitechapel High Street London E1 7QA United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 2024-04-29

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Accounts for a small company made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

02/02/212 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM GROUP ACCOUNTS OFFICE MOTH CLUB OLD TRADES HALL VALETTE STREET LONDON E9 6NU UNITED KINGDOM

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ERIC NORBERT CHARLES FIXMER / 01/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NORBERT CHARLES FIXMER / 01/11/2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BERENGERE GAYON

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MANCHANDAN SANDHU

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MANCHANDAN SANDHU

View Document

10/12/1410 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NORBERT CHARLES FIXMER / 17/11/2014

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ERIC NORBERT CHARLES FIXMER / 17/11/2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MANCHANDAN KAUR SANDHU

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED BERENGERE ALEXANDRA CAROLE GAYON

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/11/1329 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE REYES PABALAN

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELLE REYES PABALAN / 18/11/2011

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/12/1010 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIC NORBERT CHARLES FIXMER / 01/10/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MICHELLE REYES PABALAN / 01/10/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NORBERT CHARLES FIXMER / 01/10/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR BREAKSPEAR

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENT FRIDERES

View Document

26/05/1026 May 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED TREVOR JOHN BREAKSPEAR

View Document

05/01/105 January 2010 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/12/099 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE REYES PABALAN / 23/12/2008

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT FRIDERES / 23/12/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: FLAT 2, 33 WHITCOMB STREET, LONDON, WC2H 7EP

View Document

14/12/0514 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 05/04/06

View Document

17/11/0417 November 2004 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