REACT DISASTER RESPONSE LTD

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Anthony Richard Wilson as a director on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Sara Victoria George as a director on 2024-06-18

View Document

25/06/2425 June 2024 Appointment of Mr James Alexander Coates as a director on 2024-06-18

View Document

25/06/2425 June 2024 Termination of appointment of Andrew Grahame Maclean as a director on 2024-06-18

View Document

25/06/2425 June 2024 Termination of appointment of Nicholas Henry Fothergill as a director on 2024-06-18

View Document

15/03/2415 March 2024 Appointment of Mr Nicholas Henry Charles Wills as a director on 2024-03-14

View Document

13/03/2413 March 2024 Termination of appointment of Elizabeth Stileman as a director on 2024-03-12

View Document

29/01/2429 January 2024 Termination of appointment of Audrey Sylvia Claire Fauvel as a director on 2024-01-16

View Document

17/01/2417 January 2024 Appointment of Mrs Maria Isabel Fernandezutges Manley as a director on 2024-01-04

View Document

17/01/2417 January 2024 Appointment of Ms Nadine Nohr as a director on 2024-01-04

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Appointment of Mr Burr Noland Carter as a director on 2023-10-28

View Document

06/11/236 November 2023 Appointment of Mr Anthony Richard Wilson as a director on 2023-10-28

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of company's objects

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of company's objects

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY SYLVIA CLAIRE FAUVEL / 17/12/2020

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MS AUDREY SYLVIA CLAIRE FAUVEL

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW PURVIS

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAME MACLEAN / 01/05/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM HQ RE:ACT RE:ACT DISASTER RESPONSE LTD CHILMARK SALISBURY WILTSHIRE SP3 5DU ENGLAND

View Document

25/08/2025 August 2020 ALTER ARTICLES 24/06/2020

View Document

25/08/2025 August 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM TEAM RUBICON UK CHILMARK SALISBURY SP3 5DU ENGLAND

View Document

02/07/202 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/202 July 2020 ALTER ARTICLES 12/06/2020

View Document

02/07/202 July 2020 ALTER ARTICLES 12/06/2020

View Document

02/07/202 July 2020 ALTER ARTICLES 12/06/2020

View Document

02/07/202 July 2020 ALTER ARTICLES 12/06/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED TEAM RUBICON UK CERTIFICATE ISSUED ON 19/05/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SEDWILL

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MISS ELIZABETH STILEMAN

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WISEMAN

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY PETER WOODWARD

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATE EMILY HOLT / 22/05/2019

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ANDREW GRAHAME MACLEAN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR STEPHEN HUNT

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNULTY

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR WESLEY TURBEVILLE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR PAUL ANTONY GUDONIS

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED KATE EMILY HOLT

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR PETER TRISTRAM RIDGEWAY WOODWARD

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR WESLEY ADAM TURBEVILLE

View Document

06/07/166 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

22/06/1622 June 2016 17/06/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WISEMAN / 01/06/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM STONE KING LLP BOUNDARY HOUSE 91 CHARTERHOUSE STREET LONDON EC1M 6HR UNITED KINGDOM

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MS SARA VICTORIA GEORGE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JOHN MCDONOUGH CBE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR DAVID MICHAEL WISEMAN

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARK PHILIP SEDWILL

View Document

17/06/1517 June 2015 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