CUSTOMER INTERPRETER LTD

04351956
296 BROCKLEY ROAD LONDON ENGLAND SE4 2RA

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Feb 2022 accounts Annual Accounts 3 Buy now
22 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2021 accounts Annual Accounts 3 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 2 Buy now
12 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 3 Buy now
20 Feb 2016 annual-return Annual Return 4 Buy now
17 Apr 2015 accounts Annual Accounts 3 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
02 Apr 2013 accounts Annual Accounts 3 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
11 May 2012 accounts Annual Accounts 3 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
17 Jan 2010 annual-return Annual Return 4 Buy now
17 Jan 2010 officers Change of particulars for director (Catherine Mary Shovlin) 2 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
20 Jan 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
11 Nov 2008 officers Director's change of particulars / catherine shovlin / 21/12/2006 1 Buy now
31 Oct 2008 accounts Annual Accounts 8 Buy now
15 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
26 Oct 2007 accounts Annual Accounts 8 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: 160 drakefell road london SE4 2DS 1 Buy now
06 Feb 2007 annual-return Return made up to 11/01/07; full list of members 2 Buy now
06 Feb 2007 address Location of register of members 1 Buy now
05 Dec 2006 accounts Annual Accounts 8 Buy now
17 Jan 2006 annual-return Return made up to 11/01/06; full list of members 2 Buy now
17 Jan 2006 officers Secretary resigned 1 Buy now
18 Aug 2005 accounts Annual Accounts 8 Buy now
31 Jan 2005 annual-return Return made up to 11/01/05; full list of members 6 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
04 Nov 2004 officers Secretary's particulars changed 1 Buy now
21 Sep 2004 address Location of register of members 1 Buy now
16 Aug 2004 accounts Annual Accounts 5 Buy now
23 Feb 2004 address Registered office changed on 23/02/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD 1 Buy now
12 Jan 2004 annual-return Return made up to 11/01/04; full list of members 5 Buy now
15 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2003 accounts Annual Accounts 4 Buy now
21 Jan 2003 annual-return Return made up to 11/01/03; full list of members 6 Buy now
22 Jan 2002 officers Director resigned 1 Buy now
21 Jan 2002 officers New director appointed 2 Buy now
11 Jan 2002 incorporation Incorporation Company 20 Buy now