CURRENT CONTROLLED TRIALS LIMITED

Company Documents

DateDescription
03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN RIMINGTON

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIMINGTON

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COCKERILL

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COCKERILL / 01/02/2012

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 6TH FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL UNITED KINGDOM

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ARTICLES OF ASSOCIATION

View Document

15/01/1015 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN BRIAN RIMINGTON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DR ULRICH VEST

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: GISTERED OFFICE CHANGED ON 19/03/2009 FROM MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1P 6LB

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR VITEK TRACZ

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW CROMPTON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ANNE GREENWOOD

View Document

09/10/089 October 2008 SECTION 394

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY PETER DIMENT

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETRUS WILHELMUS JOHANES HENDRIKS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MATTHEW JAMES COCKERILL

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW GORDON CROMPTON

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS; AMEND

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0830 January 2008 � SR 150000@1 28/12/05

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 � NC 1000/5001000 01/02/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

26/05/0026 May 2000 � NC 100/1000 22/05/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/10/9915 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED BRIEF.COM LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 COMPANY NAME CHANGED F.R.D. LTD. CERTIFICATE ISSUED ON 28/02/97

View Document

27/02/9727 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ADOPT MEM AND ARTS 30/01/97

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: G OFFICE CHANGED 20/02/97 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 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