TRANSLATIONBOX LIMITED

04897804
177A GILBERT ROAD CAMBRIDGE CAMBS CB4 3PA

Documents

Documents
Date Category Description Pages
14 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2023 accounts Annual Accounts 9 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 9 Buy now
24 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 9 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 9 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2019 accounts Annual Accounts 8 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2018 accounts Annual Accounts 8 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2016 accounts Annual Accounts 7 Buy now
14 Aug 2016 officers Termination of appointment of director (Russell Gordon Vercoe Jones) 1 Buy now
05 Nov 2015 accounts Annual Accounts 7 Buy now
07 Oct 2015 annual-return Annual Return 6 Buy now
06 Nov 2014 accounts Annual Accounts 7 Buy now
23 Sep 2014 annual-return Annual Return 6 Buy now
10 Nov 2013 accounts Annual Accounts 7 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
13 Sep 2012 annual-return Annual Return 6 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
03 Oct 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 officers Appointment of director (Mr Vernon Henry King) 2 Buy now
03 Oct 2011 officers Termination of appointment of director (Leonardo Castillo) 1 Buy now
03 Oct 2011 officers Termination of appointment of secretary (Leonardo Castillo) 1 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
29 Sep 2010 annual-return Annual Return 6 Buy now
29 Sep 2010 officers Change of particulars for director (Dr Leonardo Castillo) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Russell Gordon Vercoe Jones) 2 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
10 Dec 2008 accounts Annual Accounts 6 Buy now
01 Oct 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 5 Buy now
16 Oct 2007 annual-return Return made up to 12/09/07; no change of members 8 Buy now
23 Nov 2006 accounts Annual Accounts 5 Buy now
29 Sep 2006 annual-return Return made up to 12/09/06; full list of members 3 Buy now
13 Oct 2005 annual-return Return made up to 12/09/05; full list of members 8 Buy now
14 Jul 2005 accounts Annual Accounts 4 Buy now
12 Oct 2004 annual-return Return made up to 12/09/04; full list of members 8 Buy now
16 Jul 2004 accounts Accounting reference date extended from 30/09/04 to 28/02/05 1 Buy now
01 Dec 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Sep 2003 officers Secretary resigned 1 Buy now
23 Sep 2003 officers Director resigned 1 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
12 Sep 2003 incorporation Incorporation Company 13 Buy now