RESPONDING TO CLIMATE CHANGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-09-27

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 20 BARRINGTON COURT, COLNEY HATCH LANE LONDON N10 1QG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 15/03/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RAMSEY / 15/03/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM WESTMINSTER HUB 1ST FLOOR, NEW ZEALAND HOUSE HAYMARKET LONDON SW1Y 4TE ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 8TH FLOOR, ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

09/04/159 April 2015 15/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 15/03/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 15/03/13 NO MEMBER LIST

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 15/03/12 NO MEMBER LIST

View Document

25/03/1125 March 2011 15/03/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RAMSEY / 28/02/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/05/1014 May 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

31/03/1031 March 2010 15/03/10 NO MEMBER LIST

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RAMSEY / 23/11/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD STIRLING GIBB

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSEY / 14/03/2008

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD STIRLING GIBB / 14/03/2008

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: ANGEL PLACE 191 FORE STREET LONDON N18 2UD

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 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