ASSOCIATION FOR QUALITATIVE RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Cessation of Chloe Rose Fowler as a person with significant control on 2023-07-19

View Document

24/02/2524 February 2025 Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

24/02/2524 February 2025 Notification of Lucy Myra Hobbs as a person with significant control on 2023-07-19

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Chloe Rose Fowler as a director on 2023-07-19

View Document

08/12/238 December 2023 Appointment of Mrs Lucy Myra Hobbs as a director on 2023-07-19

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Elizabeth Ann Sykes on 2023-02-14

View Document

14/02/2314 February 2023 Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 2023-02-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Director's details changed for Miss Chloe Rose Fowler on 2022-02-18

View Document

03/03/223 March 2022 Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 2021-11-23

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Elizabeth Ann Sykes on 2021-11-23

View Document

15/02/2215 February 2022 Secretary's details changed for Elizabeth Ann Sykes on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE ROSE FOWLER

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/03/2020 March 2020 CESSATION OF ROSALYN ELLEN MACKENZIE MCGREGOR AS A PSC

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MISS CHLOE ROSE FOWLER

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSALYN MCGREGOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSALYN ELLEN MACKENZIE MCGREGOR / 26/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PATTERSON

View Document

25/08/1725 August 2017 CESSATION OF SIMON CAMPBELL PATTERSON AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN ELLEN MACKENZIE MCGREGOR

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS ROSALYN ELLEN MACKENZIE MCGREGOR

View Document

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANN SYKES / 10/07/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 19/02/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR SIMON CAMPBELL PATTERSON

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARKER

View Document

04/03/154 March 2015 19/02/15 NO MEMBER LIST

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 19/02/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/03/134 March 2013 19/02/13 NO MEMBER LIST

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED KEN PARKER

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LOVETT

View Document

02/03/122 March 2012 19/02/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/03/119 March 2011 19/02/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROSALIE CAMPBELL

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR PETER SANDOR LOVETT

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/03/108 March 2010 19/02/10 NO MEMBER LIST

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 2 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DG

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR FIONA JACK

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ROSIE CAMPBELL

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 19/02/07

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 19/02/06

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 ANNUAL RETURN MADE UP TO 19/02/05

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 ANNUAL RETURN MADE UP TO 19/02/04

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 ANNUAL RETURN MADE UP TO 19/02/03

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/03/029 March 2002 ANNUAL RETURN MADE UP TO 19/02/02

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 19/02/01

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED THE ASSOCIATION OF QUALITATIVE R ESEARCH PRACTITIONERS LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 ANNUAL RETURN MADE UP TO 19/02/00

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 ANNUAL RETURN MADE UP TO 19/02/99

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 ANNUAL RETURN MADE UP TO 19/02/98

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 19/02/97

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 ANNUAL RETURN MADE UP TO 19/02/96

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 ANNUAL RETURN MADE UP TO 19/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/02/9426 February 1994 ANNUAL RETURN MADE UP TO 19/02/94

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 SECRETARY RESIGNED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 ANNUAL RETURN MADE UP TO 19/02/93

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 ANNUAL RETURN MADE UP TO 19/02/92

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 ANNUAL RETURN MADE UP TO 19/02/91

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: FOREST FARM OAKLEY GREEN WINDSOR BERKS SL4 4PZ

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9019 February 1990 CERTIFICATE OF INCORPORATION

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