REACT DIAMOND DRILLING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

05/11/245 November 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-11-05

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Registered office address changed from 2 Springfield Road Shepshed Loughborough Leicestershire LE12 9QP to 61 Bridge Street Kington HR5 3DJ on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Andrew David Warren as a secretary on 2023-03-22

View Document

27/03/2327 March 2023 Notification of Neville Taylor as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Termination of appointment of Andrew David Warren as a director on 2023-03-22

View Document

27/03/2327 March 2023 Termination of appointment of Stuart Gould as a director on 2023-03-22

View Document

27/03/2327 March 2023 Withdrawal of a person with significant control statement on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Andrew David Warren as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Appointment of Mr Neville Taylor as a director on 2023-03-22

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Notification of Andrew Warren as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Cessation of Melanie Jayne Warren as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Termination of appointment of Melanie Jayne Warren as a director on 2022-02-01

View Document

10/02/2210 February 2022 Appointment of Mr Andrew David Warren as a director on 2022-02-01

View Document

10/02/2210 February 2022 Termination of appointment of Vanessa Ann Goulborn as a director on 2022-02-01

View Document

10/02/2210 February 2022 Appointment of Mr Stuart Gould as a director on 2022-02-01

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-09-30

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF PSC STATEMENT ON 11/01/2020

View Document

25/11/2025 November 2020 SECRETARY APPOINTED MR ANDREW DAVID WARREN

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MRS MELANIE JAYNE WARREN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR STUART GOULD

View Document

24/11/2024 November 2020 CESSATION OF ANDREW DAVID WARREN AS A PSC

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MS VANESSA ANN GOULBORN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN

View Document

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

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

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

View Accounts

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

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

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

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/11/1411 November 2014 DIRECTOR APPOINTED MR ANDREW DAVID WARREN

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, DIRECTOR VANESSA GOULBORN

View Document

09/11/149 November 2014 DIRECTOR APPOINTED MR STUART GOULD

View Document

15/09/1415 September 2014 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