- Company Overview for FIRST RESPONSE GROUP LTD (06263326)
- Filing history for FIRST RESPONSE GROUP LTD (06263326)
- People for FIRST RESPONSE GROUP LTD (06263326)
- Charges for FIRST RESPONSE GROUP LTD (06263326)
- More for FIRST RESPONSE GROUP LTD (06263326)
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) |
---|---|---|---|
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
01 Sep 2017 | PSC02 | Notification of First Response Holdings Limited as a person with significant control on 24 April 2017 | |
01 Sep 2017 | PSC07 | Cessation of Jamal Maxmud Tahlil as a person with significant control on 24 April 2017 | |
23 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 19/08/2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Nov 2016 | CS01 |
19/08/16 Statement of Capital gbp 100
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Nov 2015 | MR01 | Registration of charge 062633260004, created on 13 November 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Unit a5 Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB to Unit 2 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB on 1 October 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
23 Jul 2015 | MR01 | Registration of charge 062633260003, created on 3 July 2015 | |
03 Jul 2015 | MR01 | Registration of charge 062633260002, created on 26 June 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 19 August 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Mr Jamal Maxmud Tahlil on 1 July 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr Jamal Salim Qazim on 2 May 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr Mthembozawo Edgar Chibaka on 1 May 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders |