TOPPAN DIGITAL LANGUAGE (APAC) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Zhiyong Kenny Yeo as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Tee Kiat Yeo as a director on 2025-04-01

View Document

26/03/2526 March 2025 Registered office address changed from 125-133 Camden High Street London NW1 7JR England to St. Helen's Place 3 st. Helen's Place 2nd Floor London EC3A 6AB on 2025-03-26

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

18/12/2418 December 2024 Cessation of Toppan Digital Language Ltd as a person with significant control on 2022-12-31

View Document

17/12/2417 December 2024 Second filing of Confirmation Statement dated 2023-01-02

View Document

17/12/2417 December 2024 Notification of Toppan Digital Language (Uk) Ltd as a person with significant control on 2022-12-31

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/01/249 January 2024 Director's details changed for Miss Alexandra Clare Jarvis on 2024-01-09

View Document

03/11/233 November 2023 Certificate of change of name

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Statement of capital on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from Belle House 1 Hudson Place Unit2, Plt1, Victoria Station London SW1V 1JT England to 125-133 Camden High Street London NW1 7JR on 2022-11-07

View Document

10/05/2210 May 2022 Termination of appointment of Matthew John Henderson Duggan as a secretary on 2022-04-29

View Document

10/05/2210 May 2022 Appointment of Mr Christophe Djaouani as a director on 2022-04-29

View Document

10/05/2210 May 2022 Appointment of Mr Tee Kiat Yeo as a director on 2022-04-29

View Document

10/05/2210 May 2022 Termination of appointment of Jonathan James Garnham Conibear as a director on 2022-04-29

View Document

10/05/2210 May 2022 Termination of appointment of Ben Hormel Harris as a director on 2022-04-29

View Document

10/05/2210 May 2022 Notification of Toppan Digital Language Ltd as a person with significant control on 2022-04-29

View Document

10/05/2210 May 2022 Termination of appointment of Benjamin Carmona as a director on 2022-04-29

View Document

10/05/2210 May 2022 Cessation of Rupert Henry Davies Evans as a person with significant control on 2022-04-29

View Document

10/05/2210 May 2022 Termination of appointment of Ian Patrick Trustram Eve as a director on 2022-04-29

View Document

10/05/2210 May 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Gemma Whinder as a secretary on 2022-04-29

View Document

10/05/2210 May 2022 Termination of appointment of Rupert Henry Davies Evans as a director on 2022-04-29

View Document

10/05/2210 May 2022 Appointment of Miss Alexandra Clare Jarvis as a director on 2022-04-29

View Document

04/05/224 May 2022 Second filing of a statement of capital following an allotment of shares on 2011-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2016-03-31

View Document

18/02/2218 February 2022 Satisfaction of charge 052343770004 in full

View Document

18/02/2218 February 2022 Second filing of a statement of capital following an allotment of shares on 2010-10-09

View Document

16/02/2216 February 2022 Satisfaction of charge 3 in full

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

21/12/2121 December 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Registered office address changed from 11 Carteret Street London SW1H 9DJ England to Belle House 1 Hudson Place Unit2, Plt1, Victoria Station London SW1V 1JT on 2021-12-16

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 11 2ND FLOOR NORTH 11 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM PRESS ASSOCIATION 4TH FLOOR 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 125.48

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HADANI

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 SECRETARY APPOINTED MS GEMMA WHINDER

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY RUPERT EVANS

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 136.84

View Document

22/12/1422 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 140.01

View Document

22/12/1422 December 2014 29/09/14 STATEMENT OF CAPITAL GBP 129.49

View Document

19/09/1419 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARMONA / 12/09/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HENRY DAVIES EVANS / 12/09/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052343770004

View Document

11/10/1311 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 129.49

View Document

10/10/1310 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR RUPERT HENRY DAVIES EVANS

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE ENGLAND

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM THRESHOLD HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX UNITED KINGDOM

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HENDERSON DUGGAN / 06/08/2012

View Document

30/10/1230 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 07/10/11 STATEMENT OF CAPITAL GBP 116.08

View Document

13/04/1213 April 2012 Statement of capital following an allotment of shares on 2011-10-07

View Document

13/04/1213 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 116.08

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1216 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 116.08

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 101 THRESHOLD HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HENDERSON DUGGAN / 19/09/2011

View Document

02/09/112 September 2011 ADOPT ARTICLES 19/08/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 409 THRESHOLD HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON GREATER LONDON W12 8TX

View Document

08/03/118 March 2011 COMPANY NAME CHANGED TRANSLATIONS ONLINE LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

21/12/1021 December 2010 09/10/10 STATEMENT OF CAPITAL GBP 105.52

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARNABY MARTIN

View Document

03/12/103 December 2010 Statement of capital following an allotment of shares on 2010-10-09

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MARTIN / 17/09/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HENRY DAVIES EVANS / 17/09/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK TRUSTRAM EVE / 17/09/2010

View Document

03/12/103 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARMONA / 17/09/2010

View Document

03/12/103 December 2010 09/10/10 STATEMENT OF CAPITAL GBP 105.52

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN HORMEL HARRIS / 17/09/2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED DAVID MICHAEL HADANI

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 409 THRESHOLD HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM CLARENDON HOUSE, HIGH STREET SOUTH, STEWKLEY BUCKINGHAMSHIRE LU7 0HU

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED JONATHAN JAMES GARNHAM CONIBEAR

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED BEN HORMEL HARRIS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK VON WESTENHOLZ

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: CLARENDON HOUSE HIGH STREET SOUTH STEWKLEY BEDFORDSHIRE LU7 0HU

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 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