CORPORATE RESEARCH AND INVESTIGATIONS LIMITED

2001 Amory Tower 203 Marsh Wall, London, E14 9ZN, England
StatusACTIVE
Company No.05981884
CategoryPrivate Limited Company
Incorporated30 Oct 2006
Age17 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CORPORATE RESEARCH AND INVESTIGATIONS LIMITED is an active private limited company with number 05981884. It was incorporated 17 years, 7 months, 3 days ago, on 30 October 2006. The company address is 2001 Amory Tower 203 Marsh Wall, London, E14 9ZN, England.



Company Fillings

Change to a person with significant control

Date: 11 May 2024

Action Date: 11 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-11

Psc name: Mr Zafar Iqbal Anjum

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: 7th Floor 77 Marsh Wall London E14 9SH England

Change date: 2024-02-22

New address: 2001 Amory Tower 203 Marsh Wall London E14 9ZN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

Old address: 77 Marsh Wall, London, England 77 Marsh Wall London E14 9SH England

New address: 7th Floor 77 Marsh Wall London E14 9SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

New address: 77 Marsh Wall, London, England 77 Marsh Wall London E14 9SH

Old address: PO Box E14 9SH Sierra Quebec Bravo Sierra Quebec Bravo, 77 Marsh Wall, London Sierra Quebec Bravo, 77 Marsh Wall, London London United Kingdome14 9Sh United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: 37th Floor 1 Canada Square Canary Wharf London E14 5AA England

Change date: 2024-01-05

New address: PO Box E14 9SH Sierra Quebec Bravo Sierra Quebec Bravo, 77 Marsh Wall, London Sierra Quebec Bravo, 77 Marsh Wall, London London United Kingdom E14 9SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Tamseel Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kanwal Zafar

Change date: 2022-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr Zafar Iqbal Anjum

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tamseel Ahmed

Change date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mrs Kanwal Zafar

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zafar Iqbal Anjum

Change date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Tamseel Ahmed

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-07

Officer name: Mr Zafar Iqbal Anjum

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

Old address: 37th Floor 1 Canada Square London E14 5AA England

New address: 37th Floor 1 Canada Square Canary Wharf London E14 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

New address: 37th Floor 1 Canada Square London E14 5AA

Old address: 5 Harbour Exchange Square 2nd Floor London E14 9GE England

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change corporate director company with change date

Date: 24 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Corporate Research and Investigations Llc

Change date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Tamseel Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mrs Kanwal Zafar

Documents

View document PDF

Change corporate director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Corporate Research and Investigations Llc

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zafar Iqbal Anjum

Change date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

New address: 5 Harbour Exchange Square 2nd Floor London E14 9GE

Old address: 1 Canada Square 37th Floor Canary Wharf London E14 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

New address: 1 Canada Square 37th Floor Canary Wharf London E14 5AA

Old address: 1 Canada Square London E14 5AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

New address: 1 Canada Square London E14 5AA

Change date: 2014-11-17

Old address: C/O Cri Group 37Th Floor, 1 Canada Square London E14 5AA 37Th Floor 1 Canada Square, Canary Wharf London E14 5AA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2014

Action Date: 02 Nov 2014

Category: Address

Type: AD01

Old address: C/O Cri Group Level 33 25 Canada Square London E14 5LQ

Change date: 2014-11-02

New address: C/O Cri Group 37Th Floor, 1 Canada Square London E14 5AA 37Th Floor 1 Canada Square, Canary Wharf London E14 5AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Mrs Kanwal Zafar

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zafar Iqbal Anjum

Change date: 2014-07-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Zafar Iqbal Anjum

Change date: 2014-07-14

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed corporate research and investigations (pvt) LIMITED\certificate issued on 07/07/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Feb 2013

Action Date: 14 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: C/O Corporate Research and Investigations 1St Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom

Change date: 2012-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kanwal Zafar

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zafar Iqbal Anjum

Change date: 2012-06-01

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 200,005 GBP

Date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-25

Old address: 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton Northants NN3 6WL England

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-22

Officer name: Mr Zafar Iqbal Anjum

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Corporate Research and Investigations Llc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Termination director company with name

Date: 02 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diligence Private Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-13

Old address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from 5 wormwood street bishopsgate london EC2M 1RQ

Documents

View document PDF

Resolution

Date: 17 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAIL HEALTH CARE SERVICES LTD

47 GRANARD HOUSE BRADSTOCK ROAD,LONDON,E9 5BN

Number:11514710
Status:ACTIVE
Category:Private Limited Company

E FUNDAMENTALS (GROUP) LIMITED

20 ST. THOMAS STREET 2ND FLOOR,LONDON,SE1 9RS

Number:09216084
Status:ACTIVE
Category:Private Limited Company

FIRE DOOR FM LIMITED

C/O WYNNE & CO FORESTRY HOUSE,CARMARTHEN,SA31 1TF

Number:10438077
Status:ACTIVE
Category:Private Limited Company

NEWBOROUGH HOMES LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:10181528
Status:ACTIVE
Category:Private Limited Company

RIGHTPART GLOBAL UK LLP

483 GREEN LANES,LONDON,N13 4BS

Number:OC381255
Status:ACTIVE
Category:Limited Liability Partnership

SBH WILLERSEY LTD

THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX

Number:11475584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source