RUSSIAN INTERPRETER LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025 Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Mr Pavel Khokhlachev as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Mrs Namita Kapila as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Pavel Khokhlachev on 2025-04-07

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

28/10/2128 October 2021 Change of details for Mrs Namita Kapila as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Pavel Khokhlachev as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Pavel Khokhlachev on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Pavel Khokhlachev as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from 13 Vicarage Close Northolt Middlesex UB5 5AD to 46 Syon Lane Isleworth TW7 5NQ on 2021-10-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY NAMITA KAPILA

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/03/122 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/03/1120 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL KHOKHLACHEV / 19/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NAMITA KAPILA / 19/02/2010

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information