CONNECTED RESPONSE LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Jill Clark as a director on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Mark William Jeffreys as a director on 2024-10-22

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of David William Reynolds as a director on 2023-12-31

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

01/04/221 April 2022 Second filing of Confirmation Statement dated 2020-02-19

View Document

01/04/221 April 2022 Second filing of a statement of capital following an allotment of shares on 2019-03-25

View Document

01/04/221 April 2022 Second filing of Confirmation Statement dated 2021-02-19

View Document

01/04/221 April 2022 Resolutions

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

16/12/2116 December 2021 Appointment of Jill Clark as a director on 2021-11-30

View Document

16/12/2116 December 2021 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Ross Armstrong as a director on 2021-11-30

View Document

16/12/2116 December 2021 Notification of Warmworks Scotland Llp as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Cessation of Martin Emrys Ayo Ade-Hall as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Cessation of Kenneth James Coats Cameron as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Cessation of David William Reynolds as a person with significant control on 2021-11-30

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2121 February 2021 Confirmation statement made on 2021-02-19 with updates

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MR DAVID WILLIAM REYNOLDS

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM REYNOLDS

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

03/03/203 March 2020 Confirmation statement made on 2020-02-19 with updates

View Document

07/02/207 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

03/01/203 January 2020 CESSATION OF DAVID WILLIAM REYNOLDS AS A PSC

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 12 MEIKLEJOHN STREET STIRLING STIRLING FK9 5HQ UNITED KINGDOM

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM REYNOLDS / 26/03/2019

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR DAVID WILLIAM REYNOLDS

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM REYNOLDS / 26/03/2019

View Document

26/03/1926 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 60000

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JAMES COATS CAMERON

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EMRYS AYO ADE-HALL

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR MARTIN EMRYS AYO ADE-HALL

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR KENNETH JAMES COATS CAMERON

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company