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

Translation Empire Ltd

Documents

Total Documents89
Total Pages365

Filing History

19 January 2021Current accounting period extended from 30 September 2020 to 31 March 2021
6 November 2020Appointment of Mr Furqan Zia as a director on 1 October 2020
13 October 2020Confirmation statement made on 10 August 2020 with no updates
2 September 2020Registration of charge 066398570004, created on 26 August 2020
25 June 2020Unaudited abridged accounts made up to 30 September 2019
23 August 2019Confirmation statement made on 10 August 2019 with no updates
30 June 2019Unaudited abridged accounts made up to 30 September 2018
12 February 2019Satisfaction of charge 066398570002 in full
23 August 2018Confirmation statement made on 10 August 2018 with no updates
9 July 2018Registered office address changed from Deeplish House, 174 Milkstone Road Rochdale Lancashire OL11 1NA to Empire House College Road Rochdale OL12 6AE on 9 July 2018
29 June 2018Total exemption full accounts made up to 30 September 2017
17 August 2017Change of details for Mr Yasar Zaman as a person with significant control on 10 March 2017
17 August 2017Confirmation statement made on 10 August 2017 with no updates
17 August 2017Change of details for Mr Yasar Zaman as a person with significant control on 10 March 2017
17 August 2017Confirmation statement made on 10 August 2017 with no updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
24 March 2017Registration of charge 066398570003, created on 17 March 2017
24 March 2017Registration of charge 066398570003, created on 17 March 2017
10 March 2017Director's details changed for Mr Yasar Zaman on 10 March 2017
10 March 2017Director's details changed for Mr Yasar Zaman on 10 March 2017
20 September 2016Confirmation statement made on 10 August 2016 with updates
20 September 2016Confirmation statement made on 10 August 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
1 June 2016Satisfaction of charge 1 in full
1 June 2016Satisfaction of charge 1 in full
18 August 2015Appointment of Mr Fasil Zaman as a director on 1 April 2015
18 August 2015Appointment of Mr Fasil Zaman as a director on 1 April 2015
18 August 2015Appointment of Mr Fasil Zaman as a director on 1 April 2015
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
11 August 2015Secretary's details changed for Adil Zaman on 1 August 2015
11 August 2015Secretary's details changed for Adil Zaman on 1 August 2015
11 August 2015Secretary's details changed for Adil Zaman on 1 August 2015
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
26 March 2014Registration of charge 066398570002
26 March 2014Registration of charge 066398570002
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
12 July 2012Total exemption small company accounts made up to 30 September 2011
12 July 2012Total exemption small company accounts made up to 30 September 2011
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
3 July 2012Particulars of a mortgage or charge / charge no: 1
3 July 2012Particulars of a mortgage or charge / charge no: 1
4 January 2012Termination of appointment of Fasil Zaman as a secretary
4 January 2012Termination of appointment of Fasil Zaman as a secretary
4 January 2012Appointment of Adil Zaman as a secretary
4 January 2012Appointment of Adil Zaman as a secretary
6 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
6 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
6 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
12 August 2011Appointment of Adil Zaman as a director
12 August 2011Appointment of Adil Zaman as a director
26 January 2011Total exemption small company accounts made up to 30 September 2010
26 January 2011Total exemption small company accounts made up to 30 September 2010
12 November 2010Termination of appointment of Sairah Zaman as a director
12 November 2010Termination of appointment of Sairah Zaman as a director
7 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010
7 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010
24 August 2010Director's details changed for Sairah Zaman on 7 July 2010
24 August 2010Director's details changed for Sairah Zaman on 7 July 2010
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
24 August 2010Director's details changed for Sairah Zaman on 7 July 2010
23 February 2010Accounts for a dormant company made up to 31 July 2009
23 February 2010Accounts for a dormant company made up to 31 July 2009
18 September 2009Registered office changed on 18/09/2009 from 173 milkstone road rochdale lancashire OL11 1LZ united kingdom
18 September 2009Registered office changed on 18/09/2009 from 173 milkstone road rochdale lancashire OL11 1LZ united kingdom
10 August 2009Return made up to 07/07/09; full list of members
10 August 2009Return made up to 07/07/09; full list of members
24 September 2008Secretary appointed fasil zaman
24 September 2008Secretary appointed fasil zaman
5 September 2008Director appointed sairah zaman
5 September 2008Director appointed sairah zaman
7 July 2008Incorporation
7 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed