RESPONSIVE ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Cessation of Volodymyr Levykin as a person with significant control on 2024-12-24

View Document

04/02/254 February 2025 Notification of Maxym Polyakov as a person with significant control on 2024-12-24

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Registered office address changed from 108 Princes Street Floor 2 Edinburgh EH2 3AA Scotland to 7 Drum Mains Park Cumbernauld Glasgow G68 9LD on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/223 November 2022 Termination of appointment of Daniel Hendry Smith as a director on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Maksym Lutsyk as a director on 2022-11-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 108 PRINCES STREET FLOOR 2 EDINBURGH EH2 3AA SCOTLAND

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1827 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information