CENTRE FOR DISPUTE RESOLUTION LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAppointment of Mr Douglas Scott O'neil as a secretary on 2025-09-24

View Document

22/09/2522 September 2025 NewAppointment of Mr John Robert Munton as a director on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Graham John Massie as a secretary on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Graham John Massie as a director on 2025-09-19

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Karl Joseph Mackie as a director on 2024-12-31

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VALLANCE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRABINER

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BARLOW

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR ALAN THOMAS BARLOW

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR MICHAEL GRABINER

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED DR ELIZABETH MARY VALLANCE

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/05/1331 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/06/1124 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 55 HIGH VIEW ROAD LONDON E18 2HL

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL MACKIE / 31/03/2008

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/08/0522 August 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED ZZZ CORPORATION LTD CERTIFICATE ISSUED ON 21/06/01

View Document

13/04/0113 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company