QA RESEARCH LTD

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

06/06/246 June 2024 Notification of Emb-Group Ltd as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Cessation of Nicholas James Lynch as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Cessation of Richard Bryan as a person with significant control on 2024-05-31

View Document

06/06/246 June 2024 Cessation of Peter Robin Harrington as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Danielle Amanda Gillett as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mrs Phoebe Ann Edwards as a director on 2024-05-31

View Document

05/06/245 June 2024 Registered office address changed from Merchant House 11a Piccadilly York YO1 9WB England to 5 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Peter Robin Harrington as a director on 2024-05-31

View Document

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

View Accounts

11/03/2411 March 2024 Satisfaction of charge 1 in full

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2021-12-03 with updates

View Document

28/02/2228 February 2022 Notification of Richard Bryan as a person with significant control on 2021-11-30

View Document

28/02/2228 February 2022 Notification of Nicholas James Lynch as a person with significant control on 2021-11-30

View Document

25/02/2225 February 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
BRACKENHILL 29 ST GEORGE'S PLACE
YORK
YO24 1DT

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRYAN / 06/05/2014

View Document

06/05/146 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/08/127 August 2012 SECTION 519

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY SWAIN / 11/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

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

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RHODES

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY SWAIN / 28/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE KNIGHT / 16/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRYAN / 16/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES LYNCH / 16/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHODES / 16/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR NICHOLAS JAMES LYNCH

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MRS KERRY SWAIN

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY YANNICK MONTEYNE

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM BRACKENHILL 29 ST GEORGE'S PLACE YORK YO24 1DT

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYAN / 16/04/2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YANNIK MONTEYNE / 01/04/2007

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYAN / 16/04/2008

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 BRACKENHILL ST GEORGE'S PLACE YORK YO24 1DT

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED QUESTIONS ANSWERED LTD. CERTIFICATE ISSUED ON 10/01/07

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 � IC 10000/8700 31/03/05 � SR [email protected]=1300

View Document

01/06/051 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

29/05/0329 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0211 July 2002 S-DIV 28/06/02

View Document

11/07/0211 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0211 July 2002 SUB DIV SHARES 28/06/02

View Document

11/07/0211 July 2002 99000 SHARES AT 10P 28/06/02

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/992 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: G OFFICE CHANGED 22/07/98 22 FISHERGATE YORK YO1 4AB

View Document

18/04/9818 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

18/07/9718 July 1997 ADOPT MEM AND ARTS 25/03/97

View Document

18/07/9718 July 1997 REDESIGNATION OF SHARES 25/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information