RESPONSE ENVELOPES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

22/03/2422 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

07/11/177 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 02/10/15 STATEMENT OF CAPITAL GBP 501

View Document

04/11/154 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZACKARY PARK / 23/02/2007

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR GREG NICHOLLS

View Document

26/08/1526 August 2015 23/02/09 FULL LIST AMEND

View Document

26/08/1526 August 2015 23/02/14 FULL LIST AMEND

View Document

26/08/1526 August 2015 23/02/08 FULL LIST AMEND

View Document

26/08/1526 August 2015 SECOND FILING WITH MUD 23/02/15 FOR FORM AR01

View Document

26/08/1526 August 2015 SECOND FILING WITH MUD 23/02/13 FOR FORM AR01

View Document

26/08/1526 August 2015 SECOND FILING WITH MUD 23/02/12 FOR FORM AR01

View Document

25/08/1525 August 2015 SECOND FILING WITH MUD 23/02/10 FOR FORM AR01

View Document

11/08/1511 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

11/08/1511 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

11/08/1511 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/08/1511 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/08/1511 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/08/1511 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/08/1511 August 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZACKARY PARK / 06/03/2015

View Document

09/03/159 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 31/05/14 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 23/02/14 NO CHANGES

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZACKARY PARK / 21/03/2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY LORNA PARK

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZACKARY PARK / 23/02/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LORNA PARK / 23/02/2011

View Document

09/11/109 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZACKARY PARK / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG NICHOLLS / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 600 SIDCUP ROAD, LONDON, SE9 3AN

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 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