ACTION RESPONSE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-12-17 View Report
Persons with significant control. Psc name: Mr John Groves. Change date: 2023-08-25. 2023-08-28 View Report
Persons with significant control. Psc name: Mr John Ross Faragher. Change date: 2023-08-25. 2023-08-28 View Report
Officers. Change date: 2023-08-25. Officer name: Mr John Groves. 2023-08-28 View Report
Address. Change date: 2023-08-26. New address: 85 Great Portland Street London W1W 7LT. Old address: Unit 8 Heliport Industrial Estate Lombard Road London SW11 3SS. 2023-08-26 View Report
Confirmation statement. Statement with no updates. 2023-01-29 View Report
Accounts. Accounts type total exemption full. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-12-19 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type total exemption full. 2020-01-23 View Report
Accounts. Accounts type total exemption full. 2019-05-15 View Report
Officers. Officer name: John Ross Faragher. Termination date: 2019-01-21. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2017-12-09 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Capital. Capital allotment shares. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Document replacement. Form type: AP01. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2016-03-06 View Report
Resolution. Description: Resolutions. 2015-12-31 View Report
Officers. Appointment date: 2015-12-16. Officer name: Mr John Ross Faragher. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-12-05 View Report
Mortgage. Charge number: 049557940002. 2015-11-20 View Report
Address. Old address: 6 Nickols Walk London SW18 1BZ. Change date: 2015-07-05. New address: Unit 8 Heliport Industrial Estate Lombard Road London SW11 3SS. 2015-07-05 View Report
Accounts. Accounts type total exemption small. 2015-01-18 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Mortgage. Charge creation date: 2014-11-03. Charge number: 049557940002. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type total exemption small. 2013-09-14 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Address. Old address: 6 Nickols Walk London London SW18 1BZ England. Change date: 2012-11-27. 2012-11-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-05-24 View Report
Officers. Officer name: Timothy Nutt. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2012-01-15 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Officers. Change date: 2011-10-31. Officer name: John Groves. 2011-11-07 View Report
Accounts. Accounts type total exemption small. 2011-01-26 View Report
Annual return. With made up date full list shareholders. 2010-11-12 View Report
Accounts. Accounts type total exemption small. 2010-02-08 View Report
Annual return. With made up date full list shareholders. 2009-12-19 View Report
Officers. Change date: 2009-12-18. Officer name: John Groves. 2009-12-19 View Report
Address. Change date: 2009-10-16. Old address: 11 a Rondu Road Cricklewood London NW2 3HB. 2009-10-16 View Report
Accounts. Accounts type total exemption small. 2009-05-21 View Report