This company is commonly known as The Responsive Group Ltd. The company was founded 6 years ago and was given the registration number 11106429. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 2 Woodberry Grove, Finchley, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE RESPONSIVE GROUP LTD |
---|---|---|
Company Number | : | 11106429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 2 Woodberry Grove, Finchley, London, England, N12 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3,, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 11 December 2017 | Active |
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR | Director | 24 July 2019 | Active |
Mr Bruce Hurton | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 2, New House, Whitehall Lane, Clacton-On-Sea, England, CO16 0AE |
Nature of control | : |
|
Mr David James Wright | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 3,, 207 Regent Street, London, United Kingdom, W1B 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-13 | Resolution | Resolution. | Download |
2017-12-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.