Advanced company searchLink opens in new window

CAPITAL RESPONSE LIMITED

Company number 02850368

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)
05 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
05 Sep 2017 PSC01 Notification of Ann Marie Cassidy as a person with significant control on 6 April 2016
05 Sep 2017 PSC01 Notification of William Cassidy as a person with significant control on 6 April 2016
25 May 2017 CH01 Director's details changed for Sarah Louise Jones on 19 May 2017
18 Jan 2017 CH01 Director's details changed for Sarah Louise Jones on 18 January 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 20,451
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 20,451
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 20,451
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,151
16 Apr 2015 TM01 Termination of appointment of Marc Gregory Forrest as a director on 31 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,151
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012
28 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 20,151
18 Jun 2011 AP01 Appointment of Mr Marc Forrest as a director
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010