Advanced company searchLink opens in new window

GLOBAL RESPONSE LIMITED

Company number 05830667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2017 AA Accounts for a small company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,000
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 15,000
11 Mar 2015 AP01 Appointment of Mr Mark Nicholas Somers as a director on 9 December 2014
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2014 SH10 Particulars of variation of rights attached to shares
04 Aug 2014 SH08 Change of share class name or designation
04 Aug 2014 CC04 Statement of company's objects
26 Jul 2014 MR04 Satisfaction of charge 1 in full
25 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The directors' renumeration be approved as charged in the accounts. The directors' report and statement of accounts for the year ended 31/12/13 submitted be received and approved. Dividend paid. Directors satisfied the report and accounts give a true and fair view of the results of the year and the state of the company's affairs at the balance sheet date. Letter of representation to the accounts be approved and signed by director on behalf of the company. 09/07/2014
24 Jul 2014 SH20 Statement by directors
24 Jul 2014 SH19 Statement of capital on 24 July 2014
  • GBP 15,000
24 Jul 2014 CAP-SS Solvency statement dated 16/07/14
24 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Roger Brian Barwick as a director on 18 July 2014
22 Jul 2014 AP01 Appointment of Todd Allen Hancock as a director on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of Mark Nicholas Somers as a director on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of Peter Havelock Lake as a director on 18 July 2014
21 Jul 2014 TM02 Termination of appointment of Karen Browning as a secretary on 18 July 2014
21 Jul 2014 AD01 Registered office address changed from , C/O Tml Accountants, 1a the Anchorage, Gosport, Hampshire, PO12 1LY on 21 July 2014
18 Jul 2014 SH20 Statement by directors