REACT DIRECT NORTH LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of Stuart Carlton as a director on 2025-09-10

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Voluntary strike-off action has been suspended

View Document

04/01/244 January 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

20/06/2320 June 2023 Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England to 2 Hardy Street Worksop S80 1EH on 2023-06-20

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 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

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Cessation of Clarity Homecare Ltd as a person with significant control on 2022-02-10

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Certificate of change of name

View Document

20/07/2120 July 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-04-30

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

21/04/2021 April 2020 DIRECTOR APPOINTED MR STUART CARLTON

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CARLTON

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

26/07/1926 July 2019 CESSATION OF DIRK RICHARD MOWFORTH AS A PSC

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DIRK MOWFORTH

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARITY HOMECARE LTD

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 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