PFA RESEARCH - History of Changes


DateDescription
2024-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, NO UPDATES
2024-07-16 delete address Tremough Innovation Centre, Tremough Campus, Penryn, Cornwall, TR10 9TA
2024-07-16 delete terms_pages_linkeddomain informationcommissioner.gov.uk
2024-07-15 update statutory_documents ARTICLES OF ASSOCIATION
2024-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-07 update statutory_documents ALTER ARTICLES 07/03/2024
2024-05-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSH / 04/05/2022
2022-07-15 update statutory_documents CESSATION OF GILBERT MARTIN PATRICK AS A PSC
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSH / 13/07/2021
2021-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSH / 13/07/2021
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSH / 13/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 insert address Suite 1&2 3rd Floor Mansion House 173-191 Wellington Road South Stockport SK1 3UA
2021-05-26 insert phone 0161 476 6655
2021-02-14 insert vat 668 400 428
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 delete source_ip 178.79.177.72
2020-10-01 insert source_ip 139.162.200.67
2020-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSH / 21/07/2020
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSH / 25/07/2019
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / GILBERT MARTIN PATRICK / 25/07/2019
2019-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSH / 25/07/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-17 insert email dp..@pfa-research.com
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-18 delete person Emma Lydon
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 94 FORE STREET BODMIN CORNWALL PL31 2HR
2015-12-08 insert address UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL UNITED KINGDOM PL31 2RQ
2015-12-08 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 delete source_ip 88.80.188.92
2015-09-29 insert source_ip 178.79.177.72
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-11 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-22 update statutory_documents 13/07/15 FULL LIST
2015-06-08 delete index_pages_linkeddomain cornwallbusinessfair.co.uk
2015-05-09 insert index_pages_linkeddomain cornwallbusinessfair.co.uk
2014-12-07 insert general_emails in..@pfa-research.co.uk
2014-12-07 insert general_emails in..@pfa-research.com
2014-12-07 delete index_pages_linkeddomain grouphub.com
2014-12-07 delete source_ip 88.98.24.67
2014-12-07 insert address Tremough Innovation Centre Penryn Cornwall TR10 9TA
2014-12-07 insert email in..@pfa-research.co.uk
2014-12-07 insert email in..@pfa-research.com
2014-12-07 insert source_ip 88.80.188.92
2014-12-07 insert vat 688 400 428
2014-08-07 delete address 94 FORE STREET BODMIN CORNWALL UNITED KINGDOM PL31 2HR
2014-08-07 insert address 94 FORE STREET BODMIN CORNWALL PL31 2HR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-23 update statutory_documents 13/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-31 update statutory_documents 13/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7413 - Market research, opinion polling
2013-06-21 insert sic_code 73200 - Market research and public opinion polling
2013-06-21 update returns_last_madeup_date 2011-08-19 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-09-16 => 2013-08-10
2013-05-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-25 delete fax +44 (0)1208 262001
2013-02-25 delete phone +44 (0)1208 262000
2013-02-25 delete phone 01208 262000
2013-02-25 delete phone 01208 262001
2013-02-25 insert phone +44 (0)1326 375 705
2013-02-25 insert phone 01326 375 705
2012-10-24 delete person Kate Grimes
2012-10-24 delete person Martin Hockaday
2012-10-24 update person_description Beate Galke
2012-08-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 13/07/12 FULL LIST
2012-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 7 LOWER BORE STREET BODMIN CORNWALL PL31 2JR
2011-09-28 update statutory_documents 19/08/11 FULL LIST
2011-09-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 19/08/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUSH / 19/08/2010
2010-05-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILBERT PATRICK
2009-09-24 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-26 update statutory_documents NEW SECRETARY APPOINTED
2006-10-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-21 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-15 update statutory_documents DIRECTOR RESIGNED
2004-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-20 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-13 update statutory_documents DIRECTOR RESIGNED
2004-04-13 update statutory_documents DIRECTOR RESIGNED
2003-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-16 update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-02-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2003-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-23 update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-12 update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-25 update statutory_documents DIRECTOR RESIGNED
2000-09-01 update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-02 update statutory_documents RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-05 update statutory_documents RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS
1998-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-04 update statutory_documents RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS
1997-09-04 update statutory_documents S386 DISP APP AUDS 22/08/97
1997-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-17 update statutory_documents RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS
1996-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1996-05-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-04 update statutory_documents DIRECTOR RESIGNED
1996-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 1 CASTLE LANE VICTORIA LONDON SW1E 6DN
1996-02-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-18 update statutory_documents RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS
1995-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-09-05 update statutory_documents RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS
1994-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-03-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-10-04 update statutory_documents RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS
1993-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92
1992-10-17 update statutory_documents RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS
1992-10-15 update statutory_documents DIRECTOR RESIGNED
1992-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/92 FROM: 80A OLD BROMPTON ROAD LONDON SW7 3L
1992-04-16 update statutory_documents DIRECTOR RESIGNED
1992-03-27 update statutory_documents NC INC ALREADY ADJUSTED 21/02/92
1992-03-27 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/92
1992-03-25 update statutory_documents INCREASE IN NOMINAL CAPITAL
1992-03-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1991-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1991-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1991-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1991-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-29 update statutory_documents RES
1991-11-29 update statutory_documents ALTER MEM AND ARTS 08/11/91
1991-11-21 update statutory_documents ALTER MEM AND ARTS 08/11/91
1991-11-18 update statutory_documents COMPANY NAME CHANGED UNIPERT LIMITED CERTIFICATE ISSUED ON 19/11/91
1991-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/91 FROM: 120 EAST ROAD LONDON N1 6AA
1991-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION