TRANSLATION WORLD - History of Changes


DateDescription
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update website_status IndexPageFetchError => OK
2021-02-08 delete source_ip 35.172.94.1
2021-02-08 insert source_ip 54.76.40.173
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update website_status OK => IndexPageFetchError
2019-12-28 insert phone 0044 1273 722423
2019-10-22 delete source_ip 77.72.4.162
2019-10-22 insert source_ip 35.172.94.1
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-12 delete address Denton Island Newhaven BN9 9BA
2019-02-12 delete alias Translation World Ltd Ltd
2019-02-12 delete source_ip 77.72.0.66
2019-02-12 insert source_ip 77.72.4.162
2019-02-12 update primary_contact Denton Island Newhaven BN9 9BA => null
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09 update website_status TemplateWebsite => OK
2018-02-09 delete source_ip 77.92.75.1
2018-02-09 insert source_ip 77.72.0.66
2018-01-08 delete address 148 PORTLAND ROAD HOVE EAST SUSSEX ENGLAND BN3 5QL
2018-01-08 insert address 66 WANDERDOWN ROAD OVINGDEAN BRIGHTON ENGLAND BN2 7BT
2018-01-08 update registered_address
2017-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 148 PORTLAND ROAD HOVE EAST SUSSEX BN3 5QL ENGLAND
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-21 update website_status OK => TemplateWebsite
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 delete address 1ST FLOOR REDINGTON COURT 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2016-09-08 insert address 148 PORTLAND ROAD HOVE EAST SUSSEX ENGLAND BN3 5QL
2016-09-08 update registered_address
2016-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 1ST FLOOR REDINGTON COURT 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2016-01-08 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2016-01-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-12-14 update statutory_documents 15/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-15 delete phone +44(0)1273 722423
2015-08-15 delete phone 0800 1223 175
2015-08-15 insert phone +44(0)800 1223 175
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-06 update statutory_documents 15/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-18 update website_status DNSError => OK
2014-05-18 update robots_txt_status www.translationworld.org: 404 => 200
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-18 update statutory_documents 15/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-18 update website_status OK => DNSError
2012-12-18 delete phone +44(0)800 1223 175
2012-12-18 insert phone +44(0)1273 722423
2012-12-18 insert phone 0800 1223 175
2012-10-22 update statutory_documents 15/10/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZARA CHRISTINA GARRETT / 10/08/2012
2011-10-27 update statutory_documents 15/10/11 FULL LIST
2011-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZARA CHRISTINA GARRETT / 17/12/2009
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 15/10/10 FULL LIST
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-04-15 update statutory_documents 15/04/10 STATEMENT OF CAPITAL GBP 1
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZARA CHRISTINA GARRETT / 17/12/2009
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HICKEY
2009-11-19 update statutory_documents 15/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HICKEY / 15/10/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZARA CHRISTINA GARRETT / 15/10/2009
2009-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZARA CHRISTINA GARRETT / 15/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZARA CHRISTINA GARRETT / 26/06/2009
2009-10-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-19 update statutory_documents RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-18 update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-22 update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-21 update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-22 update statutory_documents RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-27 update statutory_documents DIRECTOR RESIGNED
2001-10-27 update statutory_documents SECRETARY RESIGNED
2001-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION