About

Registered Number: 06044167
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 3 Caroline Court 13 Caroline Street, St. Paul's Square, Birmingham, B3 1TR,

 

Based in Birmingham, Absolute Interpreting & Translations Ltd was established in 2007, it has a status of "Active". There are 6 directors listed for Absolute Interpreting & Translations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDARI, Emal 08 January 2007 - 1
HAIDARI, Mohammad Ajmal 01 September 2014 15 February 2018 1
NASER, Fetrat 02 July 2010 01 May 2013 1
NOOR, Sohaela 30 June 2010 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
NOOR, Sohaela 31 August 2013 - 1
NOOR, Sohaela 08 January 2007 27 September 2013 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 12 May 2018
CS01 - N/A 12 May 2018
AD01 - Change of registered office address 12 May 2018
SH01 - Return of Allotment of shares 12 May 2018
TM01 - Termination of appointment of director 12 May 2018
CH01 - Change of particulars for director 12 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP03 - Appointment of secretary 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 03 October 2013
TM02 - Termination of appointment of secretary 27 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 January 2012
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 21 February 2011
AA - Annual Accounts 04 February 2011
SH01 - Return of Allotment of shares 02 February 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 29 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 11 March 2008
225 - Change of Accounting Reference Date 29 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.