RESPONSIVE LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

10/06/2510 June 2025 Registered office address changed from Suite 2018, Letraset Building Wotton Road Ashford TN23 6LN England to 34-40 Wanstead Works 34 - 40 High Street London E11 2RJ on 2025-06-10

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

20/06/2320 June 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

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

03/08/213 August 2021 Change of details for Mr Kevin Jozef Elza De Baere as a person with significant control on 2021-07-29

View Document

03/08/213 August 2021 Director's details changed for Mr Kevin Jozef Elza De Baere on 2021-07-29

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY BRANCH

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA ENGLAND

View Document

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

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM THE BREW EAGLE HOUSE 163 CITY ROAD 35 RESPONSIVE LABS LONDON GREATER LONDON EC1V 1NR ENGLAND

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA ENGLAND

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA AHMED DE BAERE / 11/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 PREVEXT FROM 31/07/2017 TO 30/09/2017

View Document

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

View Accounts

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 163 163 CITY ROAD THE BREW, 35 RESPONSIVE LABS LONDON GREATER LONDON EC1V 1NR ENGLAND

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / TINA AHMED DE BAERE / 06/04/2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOZEF ELZA DE BAERE / 22/07/2013

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE QUEEN'S ROAD READING BERKSHIRE RG1 4AP

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLLS

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR GREGORY WILLIAM BRANCH

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 04/04/14 STATEMENT OF CAPITAL GBP 0.014545

View Document

21/11/1321 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 0.011515

View Document

21/11/1321 November 2013 SUB-DIVISION 08/11/13

View Document

21/11/1321 November 2013 ADOPT ARTICLES 12/11/2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED DAVID NICHOLLS

View Document

22/07/1322 July 2013 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