REACT-FAST UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-28 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-16 with updates |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-28 |
12/03/2412 March 2024 | Appointment of Mr Ross James Graham as a director on 2024-03-01 |
12/03/2412 March 2024 | Second filing of Confirmation Statement dated 2022-08-16 |
12/03/2412 March 2024 | Appointment of Mr Andrew D’Arcy as a director on 2024-03-01 |
12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
12/03/2412 March 2024 | Change of share class name or designation |
11/03/2411 March 2024 | Memorandum and Articles of Association |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Resolutions |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-28 |
01/09/221 September 2022 | Confirmation statement made on 2022-08-16 with updates |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-06-28 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-29 to 2020-06-28 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
22/05/2022 May 2020 | 29/06/19 TOTAL EXEMPTION FULL |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
28/06/1928 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/12/134 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC2514200001 |
11/07/1311 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT 108,EMBROIDERY MILL ABBEYMILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ SCOTLAND |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT 1002 MILE END ABBEYMILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1JS SCOTLAND |
10/07/1210 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/11/1019 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY / 19/06/2010 |
16/07/1016 July 2010 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM UNIT 55 EMBROIDERY MILL ABBEYMILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ |
16/07/1016 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY / 19/06/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/06/0929 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | REGISTERED OFFICE CHANGED ON 15/08/2008 FROM, 11 CHARNWOOD AVENUE, JOHNSTONE, RENFREWSHIRE, PA5 0AF |
15/08/0815 August 2008 | LOCATION OF REGISTER OF MEMBERS |
15/08/0815 August 2008 | LOCATION OF DEBENTURE REGISTER |
15/08/0815 August 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
02/08/062 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
13/02/0613 February 2006 | SECRETARY RESIGNED |
29/06/0529 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
05/07/035 July 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | S386 DISP APP AUDS 19/06/03 |
26/06/0326 June 2003 | S366A DISP HOLDING AGM 19/06/03 |
26/06/0326 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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