CURRENT PATENTS LIMITED

Company Documents

DateDescription
02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRETT-HARRIS

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BROMLEY

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKMANN

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRETT-HARRIS / 27/01/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HAMER

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAMER / 16/05/2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RICHARD JOHN OLIVER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON DRAKE

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM:
THE JOHNSON BUILDING
77 HATTON GARDEN
LONDON
EC1N 8JS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
14 GREAT QUEEN STREET
LONDON
WC2B 5DF

View Document

31/01/0731 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/01/04; NO CHANGE OF MEMBERS

View Document

04/12/034 December 2003 ￯﾿ᄑ NC 1000/2000000
26/1

View Document

04/12/034 December 2003 NC INC ALREADY ADJUSTED
26/11/03

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 RE AUD 21/01/02

View Document

30/01/0330 January 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

29/01/0329 January 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
34-42 CLEVELAND STREET
LONDON
W1P 6LB

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/01/01; 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 16/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

26/05/0026 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/00

View Document

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

View Document

26/05/0026 May 2000 ￯﾿ᄑ NC 100/1000
22/05/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

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

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 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED
CSG LEGAL PUBLISHING LIMITED
CERTIFICATE ISSUED ON 23/04/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

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
S.T.E. 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 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

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

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

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

View Document

20/02/9720 February 1997 SECRETARY 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

16/01/9716 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