RELATIONAL RESEARCH LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Director's details changed for Mrs Catherine Anne Hammond on 2023-03-01

View Document

13/03/2313 March 2023 Change of details for Mrs Catherine Anne Hammond as a person with significant control on 2023-03-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Catherine Anne Hammond on 2022-10-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

12/06/2012 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/07/192 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 59 ST. ANDREWS STREET CAMBRIDGE CB2 3BZ ENGLAND

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED DR PAUL SPENCER MILLS

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM FUTURE BUSINESS CENTRE KING HEDGES ROAD CAMBRIDGE CB24 2HY

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 05/08/15 NO MEMBER LIST

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM FUTURE BUSINESS CENTRE FUTURE BUSINESS CENTRE KING HEDGES ROAD CAMBRIDGE CB24 2HY ENGLAND

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 3 HOOPER STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2NZ

View Document

21/08/1421 August 2014 05/08/14 NO MEMBER LIST

View Document

04/07/144 July 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN WELCH

View Document

03/09/133 September 2013 COMPANY NAME CHANGED RELATIONSHIPS GLOBAL CERTIFICATE ISSUED ON 03/09/13

View Document

02/09/132 September 2013 05/08/13 NO MEMBER LIST

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSHWORTH

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR TIMOTHY ROBERT YOUNG

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR MICHAEL GERALD GALTON SCHLUTER

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS CATHERINE ANNE HAMMOND

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDLETON

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LACEY

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

13/05/1313 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 05/08/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR SIMON PAUL MIDDLETON

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/09/1126 September 2011 ADOPT ARTICLES 08/09/2011

View Document

08/08/118 August 2011 05/08/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN KING

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKHAM

View Document

06/08/106 August 2010 05/08/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY LACEY / 05/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BARKHAM / 05/08/2010

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MR STEPHEN WELCH

View Document

05/08/095 August 2009 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