UK BEHAVIOUR ANALYSIS AND RESEARCH GROUP C.I.C.

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/11/2216 November 2022 Register inspection address has been changed from Flat 6 108 Wake Green Road Moseley Birmingham West Midlands B13 9PZ England to 89 Tilehurst Road London SW18 3EX

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 SAIL ADDRESS CHANGED FROM: APARTMENT 16 BRITANNIC PARK 15 YEW TREE ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8NG ENGLAND

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY GALE / 30/10/2016

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/11/1424 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/11/1314 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 SAIL ADDRESS CHANGED FROM: 89 TILEHURST ROAD EARLSFIELD LONDON SW183EX ENGLAND

View Document

20/11/1220 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED UK YOUNG AUTISM PROJECT LIMITED CERTIFICATE ISSUED ON 22/11/11

View Document

22/11/1122 November 2011 CONVERSION TO A CIC

View Document

09/11/119 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, 33 LIONEL STREET, BIRMINGHAM, WEST MIDLANDS, B3 1AB

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SAIL ADDRESS CREATED

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM, C/O J TANNA & CO, 180 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QW

View Document

22/01/1022 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED FIRST STEPS (ABA) LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 9 WHITE LION STREET, LONDON, SW1P 1HX

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 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