COCHLEAR (UK) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-06-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Termination of appointment of Christian Paul Zuscak as a director on 2021-10-31

View Document

02/11/212 November 2021 Appointment of Maria Anna Therese Helling as a secretary on 2021-10-01

View Document

02/11/212 November 2021 Appointment of Maria Anna Therese Helling as a director on 2021-10-01

View Document

02/11/212 November 2021 Termination of appointment of Christian Paul Zuscak as a secretary on 2021-10-31

View Document

02/06/152 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROOK / 01/11/2014

View Document

02/07/142 July 2014 27/04/14 NO CHANGES

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/06/1320 June 2013 27/04/13 NO CHANGES

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 27/04/12 NO MEMBER LIST

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 9 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UF

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 22/24 WORPLE ROAD LONDON SW19 4DD

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: G OFFICE CHANGED 22/12/94 THE ITALIAN BUILDING LITTLE LONDON DOCKHEAD LONDON SE1 2BS

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 S386 DISP APP AUDS 16/02/94

View Document

13/04/9413 April 1994 APPT` OF REP` 14/01/94

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/02/942 February 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 RE DIR APP 07/07/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: G OFFICE CHANGED 19/05/93 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: G OFFICE CHANGED 09/06/92 9 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BA

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/04/921 April 1992 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