-
INTERPRETER NOW LTD - St Agnes House 6 Cresswell Park, Blackheath, London, SE3 9RD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05300335
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- St Agnes House 6 Cresswell Park
- Blackheath
- London
- SE3 9RD
- England St Agnes House 6 Cresswell Park, Blackheath, London, SE3 9RD, England UK
Management
- Geschäftsführung
- DEWEY, Andrew Paul
- WOOD, Randy Scott
- YUEN, Jo-Ann
- Prokuristen
- WILLIAMS, Cynthia
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.11.2004
- Alter der Firma 2004-11-30 19 Jahre
- SIC/NACE
- 74300
Eigentumsverhältnisse
- Beneficial Owners
- Sign Language Interactions Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SIGNTRANSLATE LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-11-17
- Jahresmeldung
- Fälligkeit: 2022-12-01
- Letzte Einreichung: 2021-11-17
-
INTERPRETER NOW LTD Firmenbeschreibung
- INTERPRETER NOW LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05300335. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.11.2004 registriert. INTERPRETER NOW LTD hat Ihre Tätigkeit zuvor unter dem Namen SIGNTRANSLATE LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74300" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.11.2012.Die Firma kann schriftlich über St Agnes House 6 Cresswell Park erreicht werden.
Jetzt sichern INTERPRETER NOW LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Interpreter Now Ltd - St Agnes House 6 Cresswell Park, Blackheath, London, SE3 9RD, Grossbritannien
- 2004-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INTERPRETER NOW LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-11-29) - CS01
-
termination-director-company-with-name-termination-date (2021-07-30) - TM01
-
appoint-person-director-company-with-name-date (2021-07-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-23) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-17) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2020-08-20) - PSC09
-
notification-of-a-person-with-significant-control (2020-08-20) - PSC02
-
appoint-person-secretary-company-with-name-date (2020-10-27) - AP03
-
termination-director-company-with-name-termination-date (2020-10-27) - TM01
-
appoint-person-director-company-with-name-date (2020-10-27) - AP01
-
mortgage-satisfy-charge-full (2020-10-14) - MR04
-
confirmation-statement-with-no-updates (2020-11-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-08) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-01) - AP01
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-01) - AD01
-
change-account-reference-date-company-current-shortened (2018-12-03) - AA01
-
confirmation-statement-with-updates (2018-12-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
appoint-person-director-company-with-name-date (2017-09-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-05) - AD01
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
mortgage-satisfy-charge-full (2017-11-20) - MR04
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-22) - TM01
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-01-05) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-17) - TM01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-06-10) - TM01
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
termination-director-company-with-name (2013-11-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-11-07) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
certificate-change-of-name-company (2012-05-21) - CERTNM
-
accounts-with-accounts-type-dormant (2012-12-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
-
termination-director-company-with-name (2011-02-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-01) - AA
-
termination-secretary-company-with-name (2010-06-14) - TM02
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-18) - CH01
-
change-sail-address-company (2009-12-18) - AD02
-
change-person-secretary-company-with-change-date (2009-12-18) - CH03
-
accounts-with-accounts-type-total-exemption-full (2009-10-27) - AA
-
legacy (2009-01-20) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-18) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-01) - AA
-
legacy (2008-01-08) - 363s
keyboard_arrow_right 2007
-
legacy (2007-07-25) - 288a
-
legacy (2007-07-24) - 288a
-
accounts-with-accounts-type-total-exemption-full (2007-12-10) - AA
-
certificate-change-of-name-company (2007-11-30) - CERTNM
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-10-05) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-13) - 287
-
memorandum-articles (2005-04-13) - MEM/ARTS
-
legacy (2005-04-11) - 225
-
legacy (2005-04-06) - 288b
-
legacy (2005-12-05) - 363s
-
legacy (2005-04-06) - 288a
-
certificate-change-of-name-company (2005-03-15) - CERTNM
-
legacy (2005-07-28) - 288b
keyboard_arrow_right 2004
-
incorporation-company (2004-11-30) - NEWINC