Advanced company searchLink opens in new window

RESPONSIVE LABS LIMITED

Company number 08619715

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)
09 May 2024 AA Micro company accounts made up to 30 September 2023
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
03 Aug 2021 CH01 Director's details changed for Mr Kevin Jozef Elza De Baere on 29 July 2021
03 Aug 2021 PSC04 Change of details for Mr Kevin Jozef Elza De Baere as a person with significant control on 29 July 2021
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,000,006.54544
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Dec 2020 TM01 Termination of appointment of Gregory William Branch as a director on 3 December 2020
24 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Jan 2020 AD01 Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England to Suite 2018, Letraset Building Wotton Road Ashford TN23 6LN on 10 January 2020
12 Aug 2019 AD01 Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA England to 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 12 August 2019
12 Aug 2019 AD01 Registered office address changed from The Brew Eagle House 163 City Road 35 Responsive Labs London Greater London EC1V 1NR England to 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 12 August 2019
26 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
24 Jul 2018 CH03 Secretary's details changed for Mrs Tina Ahmed De Baere on 11 July 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Nov 2017 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
08 Sep 2017 AD01 Registered office address changed from 163 163 City Road the Brew, 35 Responsive Labs London Greater London EC1V 1NR England to The Brew Eagle House 163 City Road 35 Responsive Labs London Greater London EC1V 1NR on 8 September 2017
07 Sep 2017 AD01 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 163 163 City Road the Brew, 35 Responsive Labs London Greater London EC1V 1NR on 7 September 2017
25 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates