- Company Overview for DR FOSTER RESEARCH LIMITED (05560516)
- Filing history for DR FOSTER RESEARCH LIMITED (05560516)
- People for DR FOSTER RESEARCH LIMITED (05560516)
- More for DR FOSTER RESEARCH LIMITED (05560516)
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
|
|
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
|
|
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
|
|
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 |