RESPRO-M LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Brian Paul Limited 159a Chase Side Enfield Middlesex EN2 0PW on 2025-02-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038406210001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR VAL UVAROV

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERY UVAROV / 04/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VAL UVAROV / 04/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRINA UVAROVA / 04/09/2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERY UVAROV / 04/09/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERY UVAROV / 13/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRINA UVAROVA / 13/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED VAL UVAROV

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED RESPROM LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: TOP FLOOR REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

09/10/009 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: TOP FLOOR REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 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