RESPONSE UK GROUP LIMITED
Status | ACTIVE |
Company No. | 11474921 |
Category | Private Limited Company |
Incorporated | 20 Jul 2018 |
Age | 5 years, 10 months, 12 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 23 May 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 20 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 12 Aug 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
Resolution
Date: 20 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
PHARMACY CHAMBERS,WADHURST,TN5 6AP
Number: | 11156043 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 BERKSHIRE CRESCENT,WEDNESBURY,WS10 0SS
Number: | 10968706 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GREENHILL STREET,STRATFORD-UPON-AVON,CV37 6LE
Number: | 09378667 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 01365159 |
Status: | ACTIVE |
Category: | Private Limited Company |