REACT ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Cessation of Christopher Charles Caney as a person with significant control on 2024-06-04

View Document

15/07/2415 July 2024 Cancellation of shares. Statement of capital on 2024-06-04

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Appointment of Mr Christopher Charles Caney as a director on 2020-12-01

View Document

06/10/216 October 2021 Appointment of Mr Duncan Howard as a director on 2020-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 CESSATION OF JAMES HOWARD CANEY AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JAMES HOWARD CANEY

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWARD CANEY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CANEY

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 80 TRING ROAD DUNSTABLE BEDS LU6 2PT UNITED KINGDOM

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JAMES HOWARD CANEY

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MR JAMES HOWARD CANEY

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWARD CANEY

View Document

24/09/1824 September 2018 CESSATION OF STEVEN KEITH EDWARDS AS A PSC

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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