This company is commonly known as Interpreter Now Ltd. The company was founded 19 years ago and was given the registration number 05300335. The firm's registered office is in DONCASTER. You can find them at Victoria Court Quarry Lane, Branton, Doncaster, . This company's SIC code is 74300 - Translation and interpretation activities.
Name | : | INTERPRETER NOW LTD |
---|---|---|
Company Number | : | 05300335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court Quarry Lane, Branton, Doncaster, England, DN3 3YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD | Director | 18 July 2022 | Active |
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD | Director | 31 March 2022 | Active |
4192, South Riverboat Road, Salt Lake City, United States, 84123 | Director | 29 April 2022 | Active |
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD | Secretary | 23 October 2020 | Active |
2 Park Cottages, 15 Holmer Green Road, Hazelmere, HP15 7BL | Secretary | 10 March 2005 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Secretary | 30 November 2004 | Active |
5, Baring Road, Beaconsfield, England, HP9 2NB | Director | 06 February 2014 | Active |
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD | Director | 30 April 2018 | Active |
Victoria Court, Quarry Lane, Branton, Doncaster, England, DN3 3YA | Director | 30 April 2018 | Active |
46, Oakmead Road, London, England, SW12 9SJ | Director | 25 September 2017 | Active |
5, Baring Road, Beaconsfield, England, HP9 2NB | Director | 06 February 2014 | Active |
8 Broadwood Avenue, Ruislip, HA4 7XR | Director | 05 June 2007 | Active |
Norcote, Princes Road, Bourne End, SL8 5HZ | Director | 10 March 2005 | Active |
2 Gallands Close, Swanland, Hull, HU14 3GE | Director | 10 March 2005 | Active |
60 Burlington Avenue, Kew, Richmond, TW9 4DH | Director | 10 March 2005 | Active |
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD | Director | 23 October 2020 | Active |
46, Oakmead Road, London, England, SW12 9SJ | Director | 11 October 2017 | Active |
2 Park Cottages, 15 Holmer Green Road, Hazelmere, HP15 7BL | Director | 10 March 2005 | Active |
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD | Director | 23 October 2020 | Active |
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD | Director | 19 July 2021 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Director | 30 November 2004 | Active |
Sign Language Interactions Ltd | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 112, Cornwall Street South, Glasgow, Scotland, G41 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Appoint person secretary company with name date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.