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)
18 Jul 2014 SH19 Statement of capital on 18 July 2014
  • GBP 15,000
18 Jul 2014 CAP-SS Solvency statement dated 16/07/14
18 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr. Peter Havelock Lake on 8 March 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
16 Aug 2011 CH03 Secretary's details changed for Karen Browning on 16 August 2011
16 Aug 2011 AD01 Registered office address changed from , Regus House Falcon Drive, Cardiff Bay, Cardiff, CF10 4LU on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Peter Havelock Lake on 16 August 2011
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2009
  • GBP 75,000
16 Oct 2010 AP01 Appointment of Mr Mark Nicholas Somers as a director
13 Oct 2010 AAMD Amended accounts made up to 31 December 2008
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Division of CAPITAL20000 a, b ,c,d,e for each type 17/09/2009
13 Aug 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Peter Havelock Lake on 11 May 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jul 2009 287 Registered office changed on 06/07/2009 from, enterprise house 127 bute street, cardiff, south glamorgan, CF10 5LE, U.K.