TREBON LANGUAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
20/02/2320 February 2023 | Change of details for Mr Mahmoud Taha as a person with significant control on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Mr Mahmoud Taha on 2023-02-20 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-12 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MAHMOUD TAHA / 04/06/2019 |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD TAHA / 04/06/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
15/02/1815 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 19 CANNON PARK ROAD COVENTRY WEST MIDLANDS CV4 7AX |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
28/04/1728 April 2017 | DIRECTOR APPOINTED MR MAHMOUD TAHA |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, DIRECTOR TAPFUMANEI NYAWANZA |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/06/1627 June 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/08/1522 August 2015 | DISS40 (DISS40(SOAD)) |
20/08/1520 August 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
18/08/1518 August 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/01/1527 January 2015 | COMPANY RESTORED ON 27/01/2015 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 108 ELM TREE AVENUE TILE HILL COVENTRY CV4 9ER UNITED KINGDOM |
27/01/1527 January 2015 | Annual return made up to 21 April 2014 with full list of shareholders |
02/12/142 December 2014 | STRUCK OFF AND DISSOLVED |
19/08/1419 August 2014 | FIRST GAZETTE |
19/01/1419 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/07/1324 July 2013 | 21/04/13 NO CHANGES |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/07/107 July 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM, B1 1QU, UNITED KINGDOM |
21/04/0921 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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