SMALLWORLD TRANSLATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 New | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 New | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 New | Application to strike the company off the register |
28/06/2428 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024Analyse these accounts |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
23/06/2323 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
21/03/2321 March 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
04/07/214 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
11/02/1611 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
20/05/1520 May 2015 | ADOPT ARTICLES 27/03/2015 |
20/05/1520 May 2015 | 27/03/15 STATEMENT OF CAPITAL GBP 1000 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
02/02/152 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
17/02/1417 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
24/02/1324 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM C/O PAUL D NURTON PRIESTS HOUSE CHURCH ROAD PELDON COLCHESTER ESSEX CO5 7PT |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS / 01/01/2010 |
28/02/1028 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRASER GEORGE SANGSTER / 01/01/2010 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | SECRETARY RESIGNED |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 6 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: G OFFICE CHANGED 19/05/04 6 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
31/03/0231 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
28/06/0128 June 2001 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: LOWER GROUND FLOOR 3 GOWER STREET LONDON WC1E 6HA |
28/06/0128 June 2001 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: G OFFICE CHANGED 28/06/01 LOWER GROUND FLOOR 3 GOWER STREET LONDON WC1E 6HA |
31/03/0131 March 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
24/01/0024 January 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | NEW SECRETARY APPOINTED |
24/06/9924 June 1999 | SECRETARY RESIGNED |
31/03/9931 March 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
01/02/991 February 1999 | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS |
14/04/9814 April 1998 | RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
31/03/9731 March 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
30/01/9730 January 1997 | RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
09/01/979 January 1997 | REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 108 GREAT RUSSELL STREET LONDON WC1B 3NA |
09/01/979 January 1997 | REGISTERED OFFICE CHANGED ON 09/01/97 FROM: G OFFICE CHANGED 09/01/97 108 GREAT RUSSELL STREET LONDON WC1B 3NA |
18/12/9618 December 1996 | £ IC 1002/501 31/07/96 £ SR 501@1=501 |
05/12/965 December 1996 | NEW SECRETARY APPOINTED |
05/12/965 December 1996 | DIRECTOR RESIGNED |
05/12/965 December 1996 | SECRETARY RESIGNED |
24/05/9624 May 1996 | ALTER MEM AND ARTS 13/05/96 |
31/03/9631 March 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
17/01/9617 January 1996 | RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS |
31/03/9531 March 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
05/02/955 February 1995 | DIRECTOR'S PARTICULARS CHANGED |
05/02/955 February 1995 | RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
31/03/9431 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
31/01/9431 January 1994 | RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS |
31/03/9331 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
14/02/9314 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
14/02/9314 February 1993 | RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS |
30/06/9230 June 1992 | AUDITOR'S RESIGNATION |
31/03/9231 March 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
25/03/9225 March 1992 | REGISTERED OFFICE CHANGED ON 25/03/92 FROM: 29 CLARENDON DRIVE PUTNEY LONDON SW15 1AW |
25/03/9225 March 1992 | REGISTERED OFFICE CHANGED ON 25/03/92 FROM: G OFFICE CHANGED 25/03/92 29 CLARENDON DRIVE PUTNEY LONDON SW15 1AW |
03/03/923 March 1992 | RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS |
03/03/923 March 1992 | 26/01/92 FULL LIST NOF |
03/03/923 March 1992 | S252 DISP LAYING ACC 20/01/92 |
11/10/9111 October 1991 | £ NC 1000/2000 12/02/90 |
11/10/9111 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/9130 April 1991 | RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS |
31/03/9131 March 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
21/05/9021 May 1990 | NEW SECRETARY APPOINTED |
10/05/9010 May 1990 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/906 March 1990 | REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 2,BACHES STREET LONDON N1 6UB |
06/03/906 March 1990 | REGISTERED OFFICE CHANGED ON 06/03/90 FROM: G OFFICE CHANGED 06/03/90 2,BACHES STREET LONDON N1 6UB |
06/03/906 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/03/906 March 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/03/906 March 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/02/9027 February 1990 | COMPANY NAME CHANGED FRAMEGREAT LIMITED CERTIFICATE ISSUED ON 28/02/90 |
26/01/9026 January 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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