Advanced company searchLink opens in new window

LOCALIS RESEARCH LIMITED

Company number 04287449

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)
04 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
21 Sep 2023 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 21 September 2023
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
09 Aug 2023 AP01 Appointment of Councillor Darren Rodwell as a director on 8 August 2023
08 Aug 2023 AP01 Appointment of Mrs Abigail Margaret Brown as a director on 4 August 2023
02 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
18 Aug 2020 TM01 Termination of appointment of David James Burbage as a director on 29 August 2019
02 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jan 2020 TM01 Termination of appointment of Edward Julian Udny Lister as a director on 6 January 2020
23 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
23 Sep 2019 AP01 Appointment of Cllr David Timothy Simmonds as a director on 14 September 2019
01 Aug 2019 CH01 Director's details changed for Sir Edward Julian Udny Lister on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr David Charles Renard on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Sir Merrick Richard Cockell on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr Paul Benedict Carter on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr David James Burbage on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr Paul David Bettison on 1 August 2019
01 Aug 2019 PSC04 Change of details for Sir Merrick Richard Cockell as a person with significant control on 1 August 2019
18 Jul 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 18 July 2019
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018