About

Registered Number: 04430910
Date of Incorporation: 03/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Hall, 4 New Street, Salisbury, SP1 2PH

 

Babylon Translations Ltd was registered on 03 May 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Dalboozi, Fahem, Dalboozi, Susan Patricia for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALBOOZI, Fahem 03 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DALBOOZI, Susan Patricia 03 May 2002 15 May 2020 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
TM02 - Termination of appointment of secretary 19 May 2020
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 31 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 May 2017
MR01 - N/A 30 March 2017
MR01 - N/A 07 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 May 2016
MR01 - N/A 26 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 August 2012
AA01 - Change of accounting reference date 18 May 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 29 June 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 23 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 19 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

A registered charge 02 March 2017 Outstanding

N/A

A registered charge 20 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.