REACT GROUP SOLUTIONS LTD

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Change of details for Re:Act Disaster Response Ltd as a person with significant control on 2023-09-20

View Document

30/11/2330 November 2023 Appointment of Mrs Bridgette Jennifer Jones as a director on 2023-11-29

View Document

30/11/2330 November 2023 Termination of appointment of Katherine Emily Holt as a director on 2023-11-29

View Document

30/11/2330 November 2023 Appointment of Mr Burr Noland Carter as a director on 2023-11-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

12/09/2312 September 2023 Termination of appointment of Benjamin Lampard as a director on 2023-09-12

View Document

09/02/239 February 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/10/2125 October 2021 Appointment of Mr Toby Edmund Wicks as a director on 2021-10-25

View Document

08/07/218 July 2021 Appointment of Mr Benjamin Lampard as a director on 2021-07-08

View Document

16/02/2116 February 2021 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR ALLAN JOHNSON

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM CHILMARK CHILMARK SALISBURY WILTSHIRE SP3 5DU ENGLAND

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM C/O RE-ACT DISASTER RESPONSE CHILMARK SALISBURY SP3 5DU ENGLAND

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / RE-ACT DISASTER RESPONSE / 01/10/2020

View Document

29/09/2029 September 2020 COMPANY NAME CHANGED RE:SILIENCE RESPONSE LTD CERTIFICATE ISSUED ON 29/09/20

View Document

28/09/2028 September 2020 COMPANY NAME CHANGED PERDIX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/09/20

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAMPARD

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR BETHAN CANTERBURY

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR PAUL SPACKMAN

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LAMPARD / 01/08/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART SHARP / 04/11/2019

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM C/O TEAM RUBICON UK CHILMARK SALISBURY WILTSHIRE SP3 5DU UNITED KINGDOM

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / TEAM RUBICON UK / 01/06/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM C/O RE-ACT DISASTER RESPONSE CHILMARK SALISBURY SP3 5DU ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR BENJAMIN LAMPARD

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPICER

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS BETHAN FRANCES CANTERBURY

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RJLT LIMITED


  • 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