TRANSNORDIC LANGUAGE COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GABRIELA MAGDALENA SCOTT / 31/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELA MAGDALENA SCOTT / 10/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA SCOTT / 02/11/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 11 DIXON CLOSE REDDITCH B97 6AD UNITED KINGDOM

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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