RESPONSIVE FOX LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Secretary's details changed for Vera Juodele on 2024-04-10

View Document

16/04/2416 April 2024 Appointment of Vera Juodele as a secretary on 2024-04-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS JUODELE / 17/08/2018

View Document

20/08/1820 August 2018 CHANGE PERSON AS DIRECTOR

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARIUS JUODELE

View Document

19/01/1819 January 2018 CESSATION OF MARIUS JUODELE AS A PSC

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MARIUS JUODELE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS JUODELE

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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