(AP01) New director was appointed on 2nd August 2022
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2022
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2022
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2022
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2018
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England on 28th June 2018 to 3rd Floor 56 Princess Street Manchester M1 6HS
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 14th June 2018 to Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 31st October 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th November 2015: 17406.59 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2014: 17406.59 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 16th September 2014 to 46 Hamilton Square Birkenhead Merseyside CH41 5AR
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd October 2013: 17406.59 GBP
capital
|
|
(AP01) New director was appointed on 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On 28th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Rd Floor 56 Princess Street Manchester M1 6HS England on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ci research LIMITEDcertificate issued on 16/01/13
filed on: 16th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th January 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from First Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th October 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(122) S-div
filed on: 15th, January 2009
| capital
|
Free Download
(1 page)
|
(288a) On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 14th January 2009 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th January 2009 Secretary appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 31st December 2008 Secretary appointed
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 31st December 2008 Appointment terminated secretary
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, December 2008
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed cobco 889 LIMITEDcertificate issued on 23/12/08
filed on: 23rd, December 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/2009 to 30/12/2009
filed on: 10th, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(18 pages)
|