RESPONSE UK GROUP LIMITED

Eco Innovation Centre Peters Court Eco Innovation Centre Peters Court, Peterbrorough, PE1 1SA, Cambridgeshire
StatusACTIVE
Company No.11474921
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

RESPONSE UK GROUP LIMITED is an active private limited company with number 11474921. It was incorporated 5 years, 10 months, 12 days ago, on 20 July 2018. The company address is Eco Innovation Centre Peters Court Eco Innovation Centre Peters Court, Peterbrorough, PE1 1SA, Cambridgeshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed response recruitment group LIMITED\certificate issued on 11/02/24

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed response security group LIMITED\certificate issued on 07/02/24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

New address: Eco Innovation Centre Peters Court City Road Peterbrorough Cambridgeshire PE1 1SA

Change date: 2023-10-12

Old address: PO Box 4385 11474921 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 11474921 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-06-15

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Kenneth Kanja Nyanga

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Resolution

Date: 20 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: , Suite 11-12 Burlington House 369 Wellingborough Road, Northampton, NN1 4EU, England

Change date: 2019-04-18

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: , 11/12 Wellingborough Road, Northampton, NN1 4EU, England

Change date: 2019-01-10

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-12

Psc name: Mr Kenneth Kanja Nyanga

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantine Kahuro Ngigi

Termination date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-12

Psc name: Kenneth Kanja Nyanga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

New address: PO Box 4385 Cardiff CF14 8LH

Change date: 2018-12-14

Old address: , 12 Leiden Road, Headington, Oxford, OX3 8QR, England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Kanja Nyanga

Appointment date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Constantine Kahuro Ngigi

Cessation date: 2018-12-12

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABHB (SUSSEX) LIMITED

PHARMACY CHAMBERS,WADHURST,TN5 6AP

Number:11156043
Status:ACTIVE
Category:Private Limited Company

ACTUATED LIMITED

35 ROSEBERY AVENUE,YEOVIL,BA21 5LW

Number:06648949
Status:ACTIVE
Category:Private Limited Company

ASSURED MASONRY & RESTORATION LIMITED

18 BERRYFIELD ROAD,LONDON,SE17 3QE

Number:10805568
Status:ACTIVE
Category:Private Limited Company

EM-CARS SERVICE LTD

2 BERKSHIRE CRESCENT,WEDNESBURY,WS10 0SS

Number:10968706
Status:ACTIVE
Category:Private Limited Company

LAUNDRY QUARTER LTD

34 GREENHILL STREET,STRATFORD-UPON-AVON,CV37 6LE

Number:09378667
Status:ACTIVE
Category:Private Limited Company

MANSAL SECURITIES LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:01365159
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