RESPONSIVE LABS LIMITED

Suite 2018, Letraset Building Wotton Road, Ashford, TN23 6LN, England
StatusACTIVE
Company No.08619715
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 10 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 21 Nov 2013

Action Date: 08 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-08

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholls

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COFFEE CLOUD LIMITED

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

OEMSECRETS LIMITED

UNIT 18 KATHRYN AVENUE,YORK,YO32 9JS

Number:05557276
Status:ACTIVE
Category:Private Limited Company

OPEN PERFORMANCE LIMITED

15 BURY WALK,LONDON,SW3 6QD

Number:07335137
Status:ACTIVE
Category:Private Limited Company

RAINBOW MOTORCYCLES LTD

12-14 CHURCH STREET,SHEFFIELD,S35 9WE

Number:04532662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source