Advanced company searchLink opens in new window

CONNECTED RESPONSE LIMITED

Company number SC621878

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 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
28 Feb 2024 TM01 Termination of appointment of David William Reynolds as a director on 31 December 2023
05 Sep 2023 AA Accounts for a small company made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
22 Aug 2022 AA Accounts for a small company made up to 31 March 2022
01 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 19 February 2021
01 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 19 February 2020
01 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2019
  • GBP 60,200
01 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Correction to statement of capital at incorporation 28/02/2022
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
21 Dec 2021 MA Memorandum and Articles of Association
17 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 PSC02 Notification of Warmworks Scotland Llp as a person with significant control on 30 November 2021
16 Dec 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH on 16 December 2021
16 Dec 2021 PSC07 Cessation of David William Reynolds as a person with significant control on 30 November 2021
16 Dec 2021 PSC07 Cessation of Kenneth James Coats Cameron as a person with significant control on 30 November 2021
16 Dec 2021 PSC07 Cessation of Martin Emrys Ayo Ade-Hall as a person with significant control on 30 November 2021
16 Dec 2021 AP01 Appointment of Jill Clark as a director on 30 November 2021
16 Dec 2021 AP01 Appointment of Mr Ross Armstrong as a director on 30 November 2021
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
21 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/04/2022
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 PSC01 Notification of David William Reynolds as a person with significant control on 31 December 2019
13 Mar 2020 AP01 Appointment of Mr David William Reynolds as a director on 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/04/2022