Advanced company searchLink opens in new window

FIRST RESPONSE GROUP LTD

Company number 06263326

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)
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
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 23/05/2017
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
  • GBP 79,100
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
  • GBP 79,100
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