Advanced company searchLink opens in new window

HARRIS INTERACTIVE UK LIMITED

Company number 02802862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 1998 AA Full accounts made up to 30 June 1997
06 Jun 1997 363s Return made up to 24/03/97; no change of members
26 Sep 1996 AA Full accounts made up to 30 June 1996
28 Jun 1996 363s Return made up to 24/03/96; full list of members
26 Jan 1996 AA Full accounts made up to 30 June 1995
07 Dec 1995 395 Particulars of mortgage/charge
21 Sep 1995 88(2)R Ad 19/06/95--------- £ si 399998@1=399998 £ ic 2/400000
21 Sep 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 Sep 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 May 1995 225(2) Accounting reference date extended from 31/03 to 30/06
17 May 1995 AA Full accounts made up to 31 March 1994
02 May 1995 363s Return made up to 24/03/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Dec 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
16 Dec 1994 395 Particulars of mortgage/charge
04 Oct 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
04 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Sep 1994 CERTNM Company name changed total research (U.K.) LIMITED\certificate issued on 19/09/94
28 Jun 1994 363s Return made up to 24/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/03/94; full list of members
08 Jan 1994 287 Registered office changed on 08/01/94 from: the research works barley mow passage chiswick london W4 4PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/01/94 from: the research works barley mow passage chiswick london W4 4PH
04 Apr 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Apr 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed