INTERPRETERS-ON-CALL LTD

05966559
2 TEISE CLOSE TUNBRIDGE WELLS ENGLAND TN2 5JN

Documents

Documents
Date Category Description Pages
13 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2024 accounts Annual Accounts 8 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 9 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
28 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2019 accounts Annual Accounts 4 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 3 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 officers Change of particulars for director (Mr David Joseph Martin) 2 Buy now
08 Jul 2015 accounts Annual Accounts 7 Buy now
01 Dec 2014 mortgage Registration of a charge 39 Buy now
24 Oct 2014 annual-return Annual Return 6 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 12 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 annual-return Annual Return 8 Buy now
25 Oct 2012 officers Change of particulars for director (Peter Marcus Charles Vaigncourt Strallen) 2 Buy now
25 Oct 2012 officers Change of particulars for director (David Joseph Martin) 2 Buy now
25 Oct 2012 officers Termination of appointment of director (Peter Vaigncourt-Strallen) 1 Buy now
09 Oct 2012 officers Termination of appointment of secretary (Ian Swycher) 1 Buy now
09 Oct 2012 officers Termination of appointment of director (Ian Swycher) 1 Buy now
09 Jul 2012 accounts Annual Accounts 3 Buy now
03 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Nov 2011 annual-return Annual Return 10 Buy now
19 May 2011 accounts Annual Accounts 3 Buy now
16 Mar 2011 capital Return of Allotment of shares 3 Buy now
20 Dec 2010 officers Appointment of director (Mr Derek John Read) 2 Buy now
06 Dec 2010 capital Return of Allotment of shares 3 Buy now
16 Nov 2010 annual-return Annual Return 9 Buy now
16 Nov 2010 officers Change of particulars for director (Peter Marcus Charles Vaigncourt-Strallen) 2 Buy now
19 Oct 2010 capital Return of Allotment of shares 3 Buy now
11 Oct 2010 capital Return of Allotment of shares 3 Buy now
30 Sep 2010 capital Return of Allotment of shares 3 Buy now
17 Aug 2010 capital Return of Allotment of shares 3 Buy now
03 Aug 2010 capital Return of Allotment of shares 3 Buy now
28 Jul 2010 accounts Annual Accounts 3 Buy now
08 Jul 2010 incorporation Memorandum Articles 4 Buy now
08 Jul 2010 resolution Resolution 2 Buy now
08 Jul 2010 resolution Resolution 2 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 officers Appointment of director (Peter Marcus Charles Vaigncourt-Strallen) 3 Buy now
10 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
29 Oct 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Ian Irvin Swycher) 2 Buy now
29 Oct 2009 officers Change of particulars for director (David Joseph Martin) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Khalid Shaikh) 2 Buy now
22 Jun 2009 capital Ad 30/05/09-30/08/09\gbp si 106@1=106\gbp ic 1/107\ 2 Buy now
17 Feb 2009 accounts Annual Accounts 4 Buy now
12 Jan 2009 officers Director appointed peter marcus charles vaigncourt-strallen 2 Buy now
21 Oct 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
13 Mar 2008 officers Director's change of particulars / david martin / 01/02/2008 1 Buy now
19 Dec 2007 change-of-name Certificate Change Of Name Company 3 Buy now
11 Dec 2007 accounts Annual Accounts 4 Buy now
07 Nov 2007 officers New director appointed 1 Buy now
30 Oct 2007 officers New director appointed 1 Buy now
26 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
02 Nov 2006 officers Director resigned 1 Buy now
02 Nov 2006 officers New secretary appointed 2 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
13 Oct 2006 incorporation Incorporation Company 16 Buy now