RESPONSUM GLOBAL LTD

Capital Office Capital Office, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.09860348
CategoryPrivate Limited Company
Incorporated06 Nov 2015
Age8 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

RESPONSUM GLOBAL LTD is an active private limited company with number 09860348. It was incorporated 8 years, 6 months, 17 days ago, on 06 November 2015. The company address is Capital Office Capital Office, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 26 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-26

Made up date: 2022-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Adris

Change date: 2022-11-05

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Adris

Change date: 2022-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

New address: Capital Office 124 City Rd London EC1V 2NX

Old address: 124 City Road London EC1V 2NX England

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Main

Change date: 2022-11-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 05 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Main

Change date: 2022-11-05

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Main

Change date: 2022-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-27

Made up date: 2021-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Change date: 2022-05-20

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-28

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Main

Change date: 2020-11-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Mohammed Adris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: Kemp House 152 - 160 City Road 114 Whitechapel High Street London EC1V 2NX England

Change date: 2020-07-10

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Daniel Main

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-02

Officer name: Mr Mohammed Adris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: 4th Floor, Mindspace the Relay Building 114 Whitechapel High Street London E1 7PT England

New address: Kemp House 152 - 160 City Road 114 Whitechapel High Street London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Adris

Change date: 2020-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Main

Change date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-26

Psc name: Mr Mohammed Adris

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Main

Notification date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-10

Officer name: Mr Mohammed Adris

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Main

Change date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Adris

Change date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 4th Floor, Mindapce 114 Whitechapel High Street 152 - 160 City Road London E1 7PT England

New address: 4th Floor, Mindspace the Relay Building 114 Whitechapel High Street London E1 7PT

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Adris

Change date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: 4th Floor, Mindapce 114 Whitechapel High Street 152 - 160 City Road London E1 7PT

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Change date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Mohammed Adris

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Main

Change date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Old address: 17 Blossom St London E1 6PL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Mohammed Adris

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Daniel Main

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: 17 Blossom St London E1 6PL

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Main

Appointment date: 2016-11-22

Documents

View document PDF

Incorporation company

Date: 06 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDBIZ CORPORATION LIMITED

22 OAK HILL GARDENS,WOODFORD GREEN,IG8 9DY

Number:08227060
Status:ACTIVE
Category:Private Limited Company

FOSKIN CONSULTANCY LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:09440731
Status:ACTIVE
Category:Private Limited Company

KARMA JUJITSU CLUB COMMUNITY INTEREST COMPANY

224 STAKEHILL LANE,ROCHDALE,M24 2RZ

Number:11868584
Status:ACTIVE
Category:Community Interest Company

KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED

UNIT 2A HERONGATE,HUNGERFORD,RG17 0YU

Number:09379895
Status:ACTIVE
Category:Private Limited Company

LANECROFT FARM PARTNERSHIP

LANECROFT FARM,BY DUMFRIES,

Number:SL002961
Status:ACTIVE
Category:Limited Partnership

NUTRITION SUPPORT LTD

31 BATHGATE ROAD,LONDON,SW19 5PW

Number:11831547
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