COCHLEAR RESEARCH AND DEVELOPMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Termination of appointment of Stuart Ross Sayers as a director on 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Sarah Thom as a director on 2025-01-01

View Document

30/01/2530 January 2025 Termination of appointment of Richard John Brook as a director on 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Anthony Sean Bishop as a director on 2025-01-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

17/01/2217 January 2022 Director's details changed for Michael Paul Nevin Smith on 2021-11-15

View Document

22/12/2122 December 2021 Appointment of Michael Paul Nevin Smith as a director on 2021-11-15

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 Termination of appointment of Christian Paul Zuscak as a secretary on 2021-10-31

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 Appointment of Maria Anna Therese Helling as a secretary on 2021-10-01

View Document

14/07/1514 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

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

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROOK / 01/11/2014

View Document

01/08/141 August 2014 29/05/14 NO CHANGES

View Document

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

View Document

26/07/1326 July 2013 29/05/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 29/05/12 NO CHANGES

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/09/111 September 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS 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

24/06/1024 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 MEMORANDUM OF ASSOCIATION

View Document

16/05/0816 May 2008 ARTICLES OF ASSOCIATION

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED COCHLEAR ACOUSTICS LIMITED CERTIFICATE ISSUED ON 14/05/08

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS 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 WIMBLEDON LONDON SW19 4DF

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

08/02/048 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 COMPANY NAME CHANGED CONTINENTAL SHELF 271 LIMITED CERTIFICATE ISSUED ON 08/08/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NC INC ALREADY ADJUSTED 04/07/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 � NC 1000/10000000 04/

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

29/05/0329 May 2003 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