Date | Description |
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 |