INTERNATIONAL TRANSLATIONS AND INTERPRETING LTD

15 Lambfields 15 Lambfields, Reading, RG7 5DB, England
StatusACTIVE
Company No.09871283
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL TRANSLATIONS AND INTERPRETING LTD is an active private limited company with number 09871283. It was incorporated 8 years, 7 months, 4 days ago, on 13 November 2015. The company address is 15 Lambfields 15 Lambfields, Reading, RG7 5DB, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Elizabeth Rexhepi

Notification date: 2023-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-24

Psc name: Mursel Rexhepi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 15 Lambfields Theale Reading RG7 5DB

Old address: 57a Averill Street London W6 8ED England

Change date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muharem Halilaj

Termination date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-24

Psc name: Muharem Halilaj

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Elizabeth Rexhepi

Appointment date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Mr Mursel Rexhepi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-10

Officer name: Mr Muharem Halilaj

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Old address: 14 Warmwell Avenue London NW9 5DB England

Change date: 2022-05-03

New address: 57a Averill Street London W6 8ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 150 Balls Pond Road London N1 4AD England

New address: 14 Warmwell Avenue London NW9 5DB

Change date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Muharem Halilaj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 52 Rosemont Road London NW3 6NE England

New address: 150 Balls Pond Road London N1 4AD

Change date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fisnik Rexhepi

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: 52 Rosemont Road London NW3 6NE

Old address: C/O Office 23 Church Lane Chambers, 11-12 Church Lane 11-12 Church Lane London E11 1HG England

Change date: 2015-11-16

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J LIGHTING SOLUTIONS LIMITED

WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE,BRAINTREE,CM77 8YG

Number:06518573
Status:ACTIVE
Category:Private Limited Company

A J P AIR CONDITIONING SERVICES LIMITED

C/O HOWSONS WINTON HOUSE,STOKE ON TRENT,ST4 2RW

Number:08339986
Status:ACTIVE
Category:Private Limited Company

DURKAN EVENTING LIMITED

PATMANS FARM,HORSHAM,RH13 8QN

Number:08894052
Status:ACTIVE
Category:Private Limited Company

JJBD LIMITED

6-8 QUEENS SQUARE,POULTON-LE-FYLDE,FY6 7BN

Number:11905432
Status:ACTIVE
Category:Private Limited Company

ROSE LONDON TRADE & INDUSTRY LIMITED

3 GLEESON MEWS,ADDLESTONE,KT15 2BG

Number:07251087
Status:ACTIVE
Category:Private Limited Company

SLK CIRCLES & CO LIMITED

21 HOLLAND RISE HOUSE,LONDON,SW9 0HS

Number:08039019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source