RESPIVERT LTD.

Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-29

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

07/10/247 October 2024 Appointment of Ms Orla Kelly as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Meng Zhang as a secretary on 2024-10-07

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2023-01-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-01-02

View Document

12/05/2212 May 2022 Full accounts made up to 2019-12-29

View Document

29/04/2229 April 2022 Termination of appointment of Melinda Nemes as a secretary on 2022-04-19

View Document

27/04/2227 April 2022 Appointment of Mr Dave Geelan as a director on 2022-04-19

View Document

22/04/2222 April 2022 Termination of appointment of Liesbeth Aerts as a director on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Meng Zhang as a secretary on 2022-04-19

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-01-03

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

10/01/1410 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED DR IAN KEITH ANDERSON

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

02/07/132 July 2013 DIRECTOR APPOINTED DR ANNE BRINDLEY

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ENNIS LEE

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAPEPORT

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

27/01/1227 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

17/02/1117 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/1125 January 2011 CONSOLIDATION 12/10/10

View Document

25/01/1125 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 265 STRAND LONDON WC2R 1BH UNITED KINGDOM

View Document

17/01/1117 January 2011 ARTICLES OF ASSOCIATION

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARJINDER NIJJAR

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED DR ENNIS HILARY LEE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BARNES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED WILLIAM GARTH RAPEPORT

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MATS OLSSON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR RODRIGO SAN MARTIN

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 SECRETARY APPOINTED BARBARA BUTTERWORTH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAPEPORT

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED HARJINDER NIJJAR

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED DR PETER MARK FRASER BARNES

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR RODRIGO RESENDE SAN MARTIN

View Document

14/06/1014 June 2010 AUDITOR'S RESIGNATION

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRITZ FRICKEL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BINGHAM

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUDI PAUWELS

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MALIK

View Document

07/06/107 June 2010 AUDITOR'S RESIGNATION

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 265 STRAND LONDON WC2R 1BH UNITED KINGDOM

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 265 STRAND LONDON WC2R 1BH UNITED KINGDOM

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5EB

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED SHAHZAD AHMED MALIK / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BINGHAM / 01/12/2009

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MALIK / 24/03/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ARTICLES OF ASSOCIATION

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 S-DIV 15/03/07

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 � NC 100/1000 15/03/0

View Document

31/03/0731 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0731 March 2007 SUB DIVIDE 15/03/07

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 LVL. 12, ELECT. ENG. BLDG., IMPERIAL COLLEGE LONDON SW7 2AZ

View Document

31/03/0731 March 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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