FORRESTER RESEARCH LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Director's details changed for Natalie Eugenia Elson on 2022-07-29

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Director's details changed for Natalie Eugenia Elson on 2021-09-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ENSOR

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DOYLE / 03/01/2019

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 SOLVENCY STATEMENT DATED 07/06/18

View Document

14/06/1814 June 2018 STATEMENT BY DIRECTORS

View Document

14/06/1814 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 11000

View Document

14/06/1814 June 2018 REDUCE ISSUED CAPITAL 12/06/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DOYLE / 22/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED BENJAMIN JAMES ENSOR

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JON MCNERNEY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE EUGENIA ELSON / 18/11/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DOYLE / 31/08/2016

View Document

09/08/169 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/169 August 2016 ADOPT ARTICLES 02/08/2016

View Document

02/08/162 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 11000

View Document

05/07/165 July 2016 DIRECTOR APPOINTED JON MCNERNEY

View Document

04/07/164 July 2016 DIRECTOR APPOINTED NATALIE EUGENIA ELSON

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE COLONY

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DOYLE / 22/03/2016

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DOYLE / 24/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DOYLE / 24/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FORRESTER COLONY / 24/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FORRESTER COLONY / 24/03/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FORRESTER COLONY / 24/03/2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FORRESTER COLONY / 24/03/2016

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN LINGEN

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DOYLE / 11/03/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHANNES MARIA VAN LINGEN / 11/03/2014

View Document

11/03/1411 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 01/10/2009

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FORRESTER COLONY / 11/03/2014

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 SECTION 519

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VAN LINGEN / 22/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOYLE / 02/09/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS VAN LINGEN / 14/07/2006

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOYLE / 14/07/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MICHAEL ANDREW DOYLE

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 AUDITOR'S RESIGNATION

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/07/0422 July 2004 S386 DISP APP AUDS 28/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 S366A DISP HOLDING AGM 28/06/04

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ADOPT ARTICLES 29/09/00

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 COMPANY NAME CHANGED FLETCHER RESEARCH LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 19-29 WOBURN PLACE LONDON WC1H 0XF

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 123 AMENDING 123 FILED 30/04/99

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 21/04/99

View Document

06/05/996 May 1999 £ NC 1000/1000000 21/04/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

08/07/978 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company