Advanced company searchLink opens in new window

RESPONSIBLE COMMUNICATIONS LIMITED

Company number 09337297

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)
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
15 Nov 2022 PSC02 Notification of Chapel House Group Ltd as a person with significant control on 15 November 2022
15 Nov 2022 PSC07 Cessation of Timothy James Drye as a person with significant control on 15 November 2022
06 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jun 2022 TM01 Termination of appointment of David John Rees as a director on 15 June 2022
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
11 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Jun 2016 CH01 Director's details changed for Mr David John Rees on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Mr Timothy James Drye on 3 June 2016
27 May 2016 CH01 Director's details changed for Mr Timothy James Drye on 27 May 2016
09 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100