Advanced company searchLink opens in new window

RESPONSE IQ LTD

Company number 09951115

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)
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 153.516
08 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
07 Jan 2019 CH01 Director's details changed for Mrs Sally Abdel Raouf Hassan Ayyad on 1 January 2019
20 Dec 2018 CH01 Director's details changed for Mr Scott Ryan Lee on 20 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Scott Ryan Lee on 1 December 2018
19 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2018
  • GBP 146.748
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 152.848
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2018.
10 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2018 CH01 Director's details changed for Mr Scott Ryan Lee on 4 April 2018
20 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with updates
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 141.582
10 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 125.2
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 125.2
04 Sep 2017 AP01 Appointment of Mrs Sally Abdel Raouf Hassan Ayyad as a director on 4 September 2017
30 Aug 2017 AD01 Registered office address changed from 40 Islington High Street London N1 8XB England to Rocketspace 40 Islington High St London N1 1XB on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from Third Floor 1 Derry Street London W8 5HY England to 40 Islington High Street London N1 8XB on 30 August 2017
30 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 June 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Dec 2016 CH01 Director's details changed for Mr Scott Ryan Lee on 15 October 2016
22 Nov 2016 SH02 Sub-division of shares on 20 September 2016
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 122.00
17 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2016 AP01 Appointment of Mark Alan Pearson as a director on 23 September 2016
17 Oct 2016 AD01 Registered office address changed from Beresfords, Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England to Third Floor 1 Derry Street London W8 5HY on 17 October 2016