ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED

3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England
StatusACTIVE
Company No.02471332
Category
Incorporated19 Feb 1990
Age34 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED is an active with number 02471332. It was incorporated 34 years, 3 months, 27 days ago, on 19 February 1990. The company address is 3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Chloe Rose Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Mrs Lucy Myra Hobbs

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elizabeth Ann Sykes

Change date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-14

Officer name: Elizabeth Ann Sykes

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-18

Psc name: Miss Chloe Rose Fowler

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elizabeth Ann Sykes

Change date: 2021-11-23

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Chloe Rose Fowler

Change date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Elizabeth Ann Sykes

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-23

Officer name: Elizabeth Ann Sykes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: 305 Regents Park Road Finchley London N3 1DP England

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

Old address: Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB

New address: 305 Regents Park Road Finchley London N3 1DP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-16

Psc name: Chloe Rose Fowler

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Rosalyn Ellen Mackenzie Mcgregor

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Miss Chloe Rose Fowler

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalyn Ellen Mackenzie Mcgregor

Termination date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-26

Psc name: Mrs Rosalyn Ellen Mackenzie Mcgregor

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-26

Psc name: Rosalyn Ellen Mackenzie Mcgregor

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalyn Ellen Mackenzie Mcgregor

Appointment date: 2017-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Simon Campbell Patterson

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-26

Psc name: Simon Campbell Patterson

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elizabeth Ann Sykes

Change date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr Simon Campbell Patterson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Kenneth Francis Parker

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ken Parker

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lovett

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sandor Lovett

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalie Campbell

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/09

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fiona jack

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed rosie campbell

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/07

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/02/06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/04

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/03

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the association of qualitative r esearch practitioners LIMITED\certificate issued on 24/05/00

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/00

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/99

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/98

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/97

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/02/96

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF


Some Companies

HAMPSHIRE & BERKSHIRE SERVICES LIMITED

NORTH HOUGHTON MILL, NORTH,HANTS,SO20 6LF

Number:05067244
Status:ACTIVE
Category:Private Limited Company

ILK RECRUITMENT LTD

8 OAKMERE CLOSE,WIRRAL,CH46 3RJ

Number:11565220
Status:ACTIVE
Category:Private Limited Company

KIRALY CONSTRUCTION LTD

172 KINGS HEDGES ROAD,CAMBRIDGE,CB4 2PB

Number:11365143
Status:ACTIVE
Category:Private Limited Company

MEADOWCROFT COMMUNICATIONS LIMITED

72 STATION ROAD,WARRINGTON,WA5 2UQ

Number:08947021
Status:ACTIVE
Category:Private Limited Company

SJF FM MANAGEMENT LTD

GREENGATE COTTAGE,SOUTHERNDOWN,CF32 0SN

Number:10065429
Status:ACTIVE
Category:Private Limited Company

THE GROUND LONDON LIMITED

298 UPLAND ROAD,LONDON,SE22 0DP

Number:09034882
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