RESPONSE DATA COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 REDUCE ISSUED CAPITAL 09/06/2020

View Document

24/06/2024 June 2020 24/06/20 STATEMENT OF CAPITAL GBP 1

View Document

24/06/2024 June 2020 SOLVENCY STATEMENT DATED 09/06/20

View Document

24/06/2024 June 2020 STATEMENT BY DIRECTORS

View Document

06/06/206 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640006

View Document

06/06/206 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640004

View Document

30/05/2030 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640005

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030792640006

View Document

18/07/1918 July 2019 CESSATION OF MARK HUMPHREY COLQUHOUN AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTY

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

24/09/1824 September 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030792640005

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT 1, GREENWAYS BUSINESS PARK BELLINGER CLOSE CHIPPENHAM WILTSHIRE SN15 1BN ENGLAND

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COLQUHOUN

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030792640003

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030792640004

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM ROWAN HOUSE SHELDON BUSINESS PARK CHIPPENHAM WILTSHIRE SN14 0SQ ENGLAND

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLQUHOUN

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/08/168 August 2016 CURRSHO FROM 30/09/2017 TO 31/12/2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030792640003

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JASON EVANS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WEEKS

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MARK COLQUHOUN

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR STEVEN MURRAY LEWIS

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY JANET WEEKS

View Document

27/07/1627 July 2016 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1620 July 2016 SOLVENCY STATEMENT DATED 19/07/16

View Document

20/07/1620 July 2016 STATEMENT BY DIRECTORS

View Document

20/07/1620 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1620 July 2016 DEC ALREADY ADJUSTED 19/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT ENGLAND

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PAUL ADRIAN LAWRENCE

View Document

02/08/102 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 26 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 22 BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: UNIT 3C RIVERSIDE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

31/07/0031 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 8 RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTEAD ESSEX CM24 8PL

View Document

12/05/9712 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/09/9515 September 1995 ADOPT MEM AND ARTS 09/08/95

View Document

15/09/9515 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/08/95

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: CALLOPS FARM STEBBING DUNMOW ESSEX CM6 3SZ

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 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