RESPONSIVE LABS LIMITED
Status | ACTIVE |
Company No. | 08619715 |
Category | Private Limited Company |
Incorporated | 22 Jul 2013 |
Age | 10 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RESPONSIVE LABS LIMITED is an active private limited company with number 08619715. It was incorporated 10 years, 10 months, 11 days ago, on 22 July 2013. The company address is Suite 2018, Letraset Building Wotton Road, Ashford, TN23 6LN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-29
Officer name: Mr Kevin Jozef Elza De Baere
Documents
Change to a person with significant control
Date: 03 Aug 2021
Action Date: 29 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-29
Psc name: Mr Kevin Jozef Elza De Baere
Documents
Capital allotment shares
Date: 29 Jul 2021
Action Date: 26 Jul 2021
Category: Capital
Type: SH01
Capital : 1,000,006.54544 GBP
Date: 2021-07-26
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory William Branch
Termination date: 2020-12-03
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Old address: 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England
Change date: 2020-01-10
New address: Suite 2018, Letraset Building Wotton Road Ashford TN23 6LN
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-12
Old address: 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England
New address: 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-12
Old address: The Brew Eagle House 163 City Road 35 Responsive Labs London Greater London EC1V 1NR England
New address: 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Change person secretary company with change date
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-11
Officer name: Mrs Tina Ahmed De Baere
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 09 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-08
Old address: 163 163 City Road the Brew, 35 Responsive Labs London Greater London EC1V 1NR England
New address: The Brew Eagle House 163 City Road 35 Responsive Labs London Greater London EC1V 1NR
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
Change date: 2017-09-07
New address: 163 163 City Road the Brew, 35 Responsive Labs London Greater London EC1V 1NR
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change to a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Tina Ahmed De Baere
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-22
Officer name: Mr Kevin Jozef Elza De Baere
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
Old address: 3 Wesley Gate Queen's Road Reading Berkshire RG1 4AP
Change date: 2016-02-18
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory William Branch
Appointment date: 2015-11-14
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-14
Officer name: David Nicholls
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Capital allotment shares
Date: 23 Jul 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 0.014545 GBP
Documents
Capital alter shares subdivision
Date: 21 Nov 2013
Action Date: 08 Nov 2013
Category: Capital
Type: SH02
Date: 2013-11-08
Documents
Capital allotment shares
Date: 21 Nov 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-12
Capital : 0.011515 GBP
Documents
Resolution
Date: 21 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Nicholls
Documents
Incorporation company
Date: 22 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
36 MAIN STREET,SOLIHULL,B90 1UA
Number: | 09512586 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON PROPERTY CONSULTANTS LTD
19 BOIS MOOR ROAD,CHESHAM,HP5 1SH
Number: | 09211760 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILI LOVE (PHOTOGRAPHY) LIMITED
24 TEMPLEMERE,WEYBRIDGE,KT13 9PB
Number: | 04300426 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 KATHRYN AVENUE,YORK,YO32 9JS
Number: | 05557276 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BURY WALK,LONDON,SW3 6QD
Number: | 07335137 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 CHURCH STREET,SHEFFIELD,S35 9WE
Number: | 04532662 |
Status: | ACTIVE |
Category: | Private Limited Company |