- Company Overview for UNITED RESPONSE (01133776)
- Filing history for UNITED RESPONSE (01133776)
- People for UNITED RESPONSE (01133776)
- Charges for UNITED RESPONSE (01133776)
- More for UNITED RESPONSE (01133776)
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) |
---|---|---|---|
17 May 2022 | TM02 | Termination of appointment of Andrew Jonathan Ward as a secretary on 13 May 2022 | |
10 Dec 2021 | MA | Memorandum and Articles of Association | |
24 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | MA | Memorandum and Articles of Association | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
20 Jul 2021 | AP01 | Appointment of Mr Satya Kanta Samal as a director on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Paul Marriner as a director on 20 July 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from 7th Floor - Knollys House Cherry Orchard Road Croydon CR0 6SR England to 7th Floor - Knollys House 17 Addiscombe Road Croydon London CR0 6SR on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 7th Floor Addiscombe Road Croydon CR0 6SR England to 7th Floor - Knollys House Cherry Orchard Road Croydon CR0 6SR on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Highland House 165 the Broadway London SW19 1NE England to 7th Floor Addiscombe Road Croydon CR0 6SR on 12 October 2020 | |
18 Aug 2020 | CH03 | Secretary's details changed for Mr Andrew Ward on 12 August 2020 | |
14 Aug 2020 | AP03 | Appointment of Mr Andrew Ward as a secretary on 12 August 2020 | |
13 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Jerome Walls, Highland House 165 the Broadway Wimbledon London SW19 1NE England to Highland House 165 the Broadway London SW19 1NE on 11 August 2020 | |
11 Aug 2020 | TM02 | Termination of appointment of Jerome Stewart Walls as a secretary on 11 August 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
16 Jul 2020 | TM01 | Termination of appointment of David Charles Aitman as a director on 16 July 2020 | |
13 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
19 Jul 2019 | AP01 | Appointment of Mr Guy Van Dichele as a director on 18 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Dr Mark Hugh Mclaughlin as a director on 18 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mrs Deborah Tavana as a director on 18 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Miss Alison Helen Stanley as a director on 18 July 2019 |