About

Registered Number: 03583190
Date of Incorporation: 18/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 21-23 East Street, Fareham, Hampshire, PO16 0BZ

 

City Legal Translations International Ltd was registered on 18 June 1998 and has its registered office in Hampshire, it's status at Companies House is "Active". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 12 December 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 10 December 1999
363s - Annual Return 13 August 1999
CERTNM - Change of name certificate 11 November 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 10 July 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.