INTERPRETER NOW LTD

05300335
ST AGNES HOUSE 6 CRESSWELL PARK BLACKHEATH LONDON SE3 9RD

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 8 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 officers Termination of appointment of secretary (Cynthia Williams) 1 Buy now
22 Sep 2023 accounts Annual Accounts 8 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 officers Termination of appointment of director (Andrew Paul Dewey) 1 Buy now
26 Jul 2022 officers Appointment of director (Mr Matthew William King) 2 Buy now
09 Jun 2022 accounts Annual Accounts 8 Buy now
04 May 2022 officers Appointment of director (Mr Victor Vega) 2 Buy now
04 May 2022 officers Termination of appointment of director (Jo-Ann Yuen) 1 Buy now
06 Apr 2022 officers Appointment of director (Mr Jorge Rodriguez) 2 Buy now
06 Apr 2022 officers Termination of appointment of director (Randy Scott Wood) 1 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 officers Termination of appointment of director (Reed Eugene Steiner) 1 Buy now
30 Jul 2021 officers Appointment of director (Jo-Ann Yuen) 2 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 officers Appointment of secretary (Cynthia Williams) 2 Buy now
27 Oct 2020 officers Termination of appointment of director (Debbie June Dewey) 1 Buy now
27 Oct 2020 officers Appointment of director (Reed Eugene Steiner) 2 Buy now
27 Oct 2020 officers Appointment of director (Randy Scott Wood) 2 Buy now
14 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
20 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Jan 2020 mortgage Registration of a charge 23 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 5 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Sep 2018 accounts Annual Accounts 11 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 officers Termination of appointment of director (Edward James Watson-O'neill) 1 Buy now
01 May 2018 officers Termination of appointment of director (Favaad Iqbal) 1 Buy now
01 May 2018 officers Appointment of director (Mrs Debbie June Dewey) 2 Buy now
01 May 2018 officers Appointment of director (Mr Andrew Paul Dewey) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 officers Appointment of director (Mr Edward James Watson-O'neill) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Julian Eric Maidens) 1 Buy now
27 Sep 2017 officers Appointment of director (Dr Favaad Iqbal) 2 Buy now
20 Sep 2017 accounts Annual Accounts 12 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Gary Bernard Cottrell) 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2016 accounts Annual Accounts 13 Buy now
15 Feb 2016 mortgage Registration of a charge 18 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 10 Buy now
17 Jun 2015 officers Termination of appointment of director (Stephen Peter Powell) 1 Buy now
03 Dec 2014 annual-return Annual Return 6 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
11 Jun 2014 officers Appointment of director (Mr Gary Bernard Cottrell) 2 Buy now
11 Jun 2014 officers Appointment of director (Mrq Julian Eric Maidens) 2 Buy now
10 Jun 2014 officers Termination of appointment of director (Anne Ryan) 1 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
18 Nov 2013 officers Termination of appointment of director (Philip Murden) 1 Buy now
07 Nov 2013 accounts Annual Accounts 4 Buy now
05 Dec 2012 annual-return Annual Return 6 Buy now
05 Dec 2012 accounts Annual Accounts 2 Buy now
21 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2011 accounts Annual Accounts 2 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
23 Feb 2011 officers Termination of appointment of director (Lesley Winter) 1 Buy now
01 Oct 2010 accounts Annual Accounts 5 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Lesley Winter) 1 Buy now
18 Dec 2009 annual-return Annual Return 6 Buy now
18 Dec 2009 officers Change of particulars for director (Mrs Lesley Winter) 2 Buy now
18 Dec 2009 address Change Sail Address Company 1 Buy now
18 Dec 2009 officers Change of particulars for secretary (Lesley Winter) 1 Buy now
18 Dec 2009 officers Change of particulars for director (Anne Margaret Ryan) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Stephen Peter Powell) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Philip John Murden) 2 Buy now
27 Oct 2009 accounts Annual Accounts 10 Buy now
20 Jan 2009 annual-return Return made up to 11/11/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 12 Buy now
08 Jan 2008 annual-return Return made up to 11/11/07; no change of members 8 Buy now
10 Dec 2007 accounts Annual Accounts 10 Buy now
30 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
20 Nov 2006 annual-return Return made up to 11/11/06; full list of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 10 Buy now
05 Dec 2005 annual-return Return made up to 11/11/05; full list of members 7 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: acre house 11-15 william road london NW1 3ER 1 Buy now
13 Apr 2005 incorporation Memorandum Articles 11 Buy now
11 Apr 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
06 Apr 2005 officers Director resigned 1 Buy now
06 Apr 2005 officers Secretary resigned 1 Buy now
06 Apr 2005 officers New director appointed 3 Buy now
06 Apr 2005 officers New director appointed 3 Buy now
06 Apr 2005 officers New secretary appointed;new director appointed 3 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
15 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2004 incorporation Incorporation Company 16 Buy now