- Company Overview for Q R S MARKET RESEARCH LIMITED (02827951)
- Filing history for Q R S MARKET RESEARCH LIMITED (02827951)
- People for Q R S MARKET RESEARCH LIMITED (02827951)
- Charges for Q R S MARKET RESEARCH LIMITED (02827951)
- More for Q R S MARKET RESEARCH LIMITED (02827951)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
03 Oct 2023 | CH03 | Secretary's details changed for Kathy Tomlin on 29 September 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Kathy Tomlin on 29 September 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of David Sutterby as a director on 30 September 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Ms Sarah Louise Rigby on 29 September 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Lee James Tomlin on 29 September 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mr Lee James Tomlin as a person with significant control on 29 September 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mrs Kathryn Anne Tomlin as a person with significant control on 29 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr James Andrew Gough as a director on 1 June 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
30 Jan 2023 | CH01 | Director's details changed for Ms Sarah Louise Rigby on 29 November 2022 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 1st Floor 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GD England to Part Ground Floor, Unit C2, the Chase Foxholes Business Park John Tate Road Hertford Hertfordshire SG13 7NN on 10 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Sarah Louise Hobley on 18 May 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 1st Floor 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL England to 1st Floor 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GD on 10 June 2019 | |
24 May 2019 | CH01 | Director's details changed for Sarah Louise Hobley on 22 May 2019 |