APPLIED BEHAVIOURAL RESEARCH ASSOCIATES LIMITED
Company number 01979999
- Company Overview for APPLIED BEHAVIOURAL RESEARCH ASSOCIATES LIMITED (01979999)
- Filing history for APPLIED BEHAVIOURAL RESEARCH ASSOCIATES LIMITED (01979999)
- People for APPLIED BEHAVIOURAL RESEARCH ASSOCIATES LIMITED (01979999)
- More for APPLIED BEHAVIOURAL RESEARCH ASSOCIATES LIMITED (01979999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
30 Nov 2022 | PSC01 | Notification of Adrian Frank Furnham as a person with significant control on 12 April 2021 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | AD01 | Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom to C/O Ekb Accountancy Services Ltd 39-41 North Road London N7 9DP on 9 November 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
12 Apr 2021 | AP01 | Appointment of Dr Adrian Frank Furnham as a director on 12 April 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Benedict Furnham as a director on 2 October 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
26 Mar 2020 | AP01 | Appointment of Mr Benedict Furnham as a director on 6 April 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 13 December 2019 | |
30 Oct 2019 | PSC07 | Cessation of Alison Clare Furnham as a person with significant control on 1 October 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Alison Clare Furnham as a person with significant control on 6 April 2016 |