RESPONSIVE CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-08 with updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
19/01/2419 January 2024 | Director's details changed for Mrs Sally Maguire on 2024-01-19 |
19/01/2419 January 2024 | Change of details for Ms Sally Maguire as a person with significant control on 2024-01-19 |
19/01/2419 January 2024 | Director's details changed for Ms Jade Hill on 2024-01-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
08/12/208 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
05/08/205 August 2020 | DIRECTOR APPOINTED MS JADE HILL |
23/12/1923 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | COMPANY NAME CHANGED YOUR QUALITY CARE LIMITED CERTIFICATE ISSUED ON 26/11/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY MAGUIRE / 24/08/2018 |
24/08/1824 August 2018 | PSC'S CHANGE OF PARTICULARS / MS SALLY MAGUIRE / 24/08/2018 |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 159 QUEENS ROAD BISLEY WOKING GU24 9AU UNITED KINGDOM |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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