Advanced company searchLink opens in new window

DR FOSTER RESEARCH LIMITED

Company number 05560516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2018 TM01 Termination of appointment of John Matthew Joseph Gould as a director on 30 November 2018
12 Dec 2018 TM02 Termination of appointment of John Matthew Joseph Gould as a secretary on 30 November 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
12 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
15 Sep 2016 AUD Auditor's resignation
09 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 231,548
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 May 2015 AA01 Current accounting period extended from 30 June 2015 to 30 June 2016
07 May 2015 TM01 Termination of appointment of Joel Ralph Glover as a director on 25 March 2015
07 May 2015 AP01 Appointment of Mr Joel Ralph Glover as a director on 25 March 2015
07 May 2015 AP01 Appointment of Mr. John Matthew Joseph Gould as a director on 25 March 2015
07 May 2015 AP01 Appointment of Lampoh Yeoh as a director on 25 March 2015
07 May 2015 AP03 Appointment of John Matthew Joseph Gould as a secretary on 25 March 2015
24 Apr 2015 TM01 Termination of appointment of Tim Richard Baker as a director on 25 March 2015
24 Apr 2015 AD01 Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA on 24 April 2015
19 Apr 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
07 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 231,548
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 231,548
10 Oct 2013 TM01 Termination of appointment of Ajay Shah as a director
10 Oct 2013 TM01 Termination of appointment of Ajay Shah as a director
10 Oct 2013 AD01 Registered office address changed from 12 Smithfield Street London EC1A 9LA on 10 October 2013