RESPONSUM GLOBAL LTD
Status | ACTIVE |
Company No. | 09860348 |
Category | Private Limited Company |
Incorporated | 06 Nov 2015 |
Age | 8 years, 6 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
22 OAK HILL GARDENS,WOODFORD GREEN,IG8 9DY
Number: | 08227060 |
Status: | ACTIVE |
Category: | Private Limited Company |
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,BY DUMFRIES,
Number: | SL002961 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 BATHGATE ROAD,LONDON,SW19 5PW
Number: | 11831547 |
Status: | ACTIVE |
Category: | Private Limited Company |