About

Registered Number: 06333101
Date of Incorporation: 03/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Tower Bridge Business Complex B508,, 100 Clements Road, London, SE16 4DG,

 

Founded in 2007, Ursula Bender Technical Translations Ltd has its registered office in London, it has a status of "Active". Bender, Ursula is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDER, Ursula 03 August 2007 01 August 2008 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 24 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 30 September 2013
AP04 - Appointment of corporate secretary 29 July 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 September 2012
TM02 - Termination of appointment of secretary 31 August 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 May 2011
CH01 - Change of particulars for director 10 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.