Download leads from Nexok and grow your business. Find out more

C M Translation Services Limited

Documents

Total Documents97
Total Pages369

Filing History

19 August 2020Confirmation statement made on 15 July 2020 with updates
12 March 2020Total exemption full accounts made up to 31 July 2019
18 July 2019Confirmation statement made on 15 July 2019 with updates
19 December 2018Total exemption full accounts made up to 31 July 2018
1 August 2018Confirmation statement made on 15 July 2018 with updates
25 January 2018Total exemption full accounts made up to 31 July 2017
26 July 2017Confirmation statement made on 15 July 2017 with updates
26 July 2017Confirmation statement made on 15 July 2017 with updates
2 February 2017Total exemption small company accounts made up to 31 July 2016
2 February 2017Total exemption small company accounts made up to 31 July 2016
28 July 2016Confirmation statement made on 15 July 2016 with updates
28 July 2016Confirmation statement made on 15 July 2016 with updates
28 January 2016Total exemption small company accounts made up to 31 July 2015
28 January 2016Total exemption small company accounts made up to 31 July 2015
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 October 2014Total exemption small company accounts made up to 31 July 2014
6 October 2014Total exemption small company accounts made up to 31 July 2014
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
18 December 2013Total exemption small company accounts made up to 31 July 2013
18 December 2013Total exemption small company accounts made up to 31 July 2013
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
25 April 2013Total exemption small company accounts made up to 31 July 2012
25 April 2013Total exemption small company accounts made up to 31 July 2012
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
18 April 2012Total exemption small company accounts made up to 31 July 2011
18 April 2012Total exemption small company accounts made up to 31 July 2011
2 November 2011Registered office address changed from 35 Highland Park Uffculme Cullompton Devon EX15 3DX United Kingdom on 2 November 2011
2 November 2011Director's details changed for Catherine Michele Mulder on 2 November 2011
2 November 2011Director's details changed for Catherine Michele Mulder on 2 November 2011
2 November 2011Director's details changed for Catherine Michele Mulder on 2 November 2011
2 November 2011Registered office address changed from 35 Highland Park Uffculme Cullompton Devon EX15 3DX United Kingdom on 2 November 2011
2 November 2011Registered office address changed from 35 Highland Park Uffculme Cullompton Devon EX15 3DX United Kingdom on 2 November 2011
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
8 February 2011Total exemption small company accounts made up to 31 July 2010
8 February 2011Total exemption small company accounts made up to 31 July 2010
20 October 2010Director's details changed for Catherine Michele Mulder on 20 October 2010
20 October 2010Registered office address changed from Hayne Leigh Blackborough Cullompton Devon EX15 2JD United Kingdom on 20 October 2010
20 October 2010Director's details changed for Catherine Michele Mulder on 20 October 2010
20 October 2010Director's details changed for Catherine Michele Mulder on 20 October 2010
20 October 2010Registered office address changed from Hayne Leigh Blackborough Cullompton Devon EX15 2JD United Kingdom on 20 October 2010
20 October 2010Director's details changed for Catherine Michele Mulder on 20 October 2010
21 July 2010Director's details changed for Catherine Michele Mulder on 1 October 2009
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
21 July 2010Director's details changed for Catherine Michele Mulder on 1 October 2009
21 July 2010Director's details changed for Catherine Michele Mulder on 1 October 2009
29 April 2010Total exemption small company accounts made up to 31 July 2009
29 April 2010Total exemption small company accounts made up to 31 July 2009
25 August 2009Director's change of particulars / catherine mulder / 19/08/2009
25 August 2009Director's change of particulars / catherine mulder / 19/08/2009
25 August 2009Return made up to 15/07/09; full list of members
25 August 2009Return made up to 15/07/09; full list of members
19 August 2009Director's change of particulars / catherine mulder / 19/08/2009
19 August 2009Registered office changed on 19/08/2009 from 14A station road wellington somerset TA21 8JZ
19 August 2009Director's change of particulars / catherine mulder / 19/08/2009
19 August 2009Registered office changed on 19/08/2009 from 14A station road wellington somerset TA21 8JZ
12 May 2009Total exemption small company accounts made up to 31 July 2008
12 May 2009Total exemption small company accounts made up to 31 July 2008
29 July 2008Return made up to 15/07/08; full list of members
29 July 2008Return made up to 15/07/08; full list of members
20 March 2008Total exemption small company accounts made up to 31 July 2007
20 March 2008Total exemption small company accounts made up to 31 July 2007
7 September 2007Secretary's particulars changed
7 September 2007Secretary's particulars changed
7 September 2007Return made up to 15/07/07; full list of members
7 September 2007Secretary's particulars changed
7 September 2007Return made up to 15/07/07; full list of members
7 September 2007Secretary's particulars changed
30 March 2007Total exemption small company accounts made up to 31 July 2006
30 March 2007Total exemption small company accounts made up to 31 July 2006
24 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 August 2006Director's particulars changed
9 August 2006Secretary's particulars changed
9 August 2006Registered office changed on 09/08/06 from: 14 st andrews close crowthorne berkshire RG45 6UP
9 August 2006Registered office changed on 09/08/06 from: 14 st andrews close crowthorne berkshire RG45 6UP
9 August 2006Secretary's particulars changed
9 August 2006Director's particulars changed
3 October 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100
3 October 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100
29 July 2005Registered office changed on 29/07/05 from: 188 brampton road bexleyheath kent DA7 4SY
29 July 2005Director resigned
29 July 2005Secretary resigned
29 July 2005New director appointed
29 July 2005New director appointed
29 July 2005New secretary appointed
29 July 2005New secretary appointed
29 July 2005Secretary resigned
29 July 2005Registered office changed on 29/07/05 from: 188 brampton road bexleyheath kent DA7 4SY
29 July 2005Director resigned
15 July 2005Incorporation
15 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing