Advanced company searchLink opens in new window

FIRST MEDIA RESPONSE LTD

Company number 08194553

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)
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 24 October 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 AP01 Appointment of Mrs Alpana Vasishtha as a director on 23 February 2022
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 Oct 2021 CH01 Director's details changed for Mr Rakesh Vasishtha on 25 October 2021
12 Oct 2021 PSC01 Notification of Alpana Vasishtha as a person with significant control on 24 October 2017
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 PSC07 Cessation of Alpana Vasishtha as a person with significant control on 14 October 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
05 Nov 2018 PSC01 Notification of Alpana Vasishtha as a person with significant control on 5 November 2018
25 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
27 Sep 2017 SH02 Sub-division of shares on 4 September 2017
25 Sep 2017 AD01 Registered office address changed from 4 Cheltenham House the Boulevard Woodford Green Essex IG8 8GS England to 215a North Street Romford RM1 4QA on 25 September 2017
10 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates