REACT SC HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

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

View Document

25/09/2425 September 2024 Termination of appointment of Andrea Elizabeth Pankhurst as a director on 2024-09-25

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

23/04/2423 April 2024 Satisfaction of charge 096142150001 in full

View Document

11/04/2411 April 2024 Registration of charge 096142150002, created on 2024-04-11

View Document

14/03/2414 March 2024 Appointment of Mr Spencer Neal Dredge as a director on 2024-03-14

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

10/08/2110 August 2021 Appointment of Mrs Andrea Elizabeth Pankhurst as a director on 2021-08-10

View Document

04/08/204 August 2020 AUDITOR'S RESIGNATION

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFEL VERMAAK

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR CHRISTOFFEL SALMON VERMAAK

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAME RUMMERY

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM AUTOCLENZ STANHOPE ROAD SWADLINCOTE BURTON ON TRENT DERBYSHIRE DE11 9BE UNITED KINGDOM

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/07/168 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/09/158 September 2015 CURRSHO FROM 31/05/2016 TO 30/09/2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR CLINGO

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS GILLIAN MARGARET LEATES

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUMMERY / 24/06/2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DERYCK WORRALL

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLINGO

View Document

01/07/151 July 2015 DIRECTOR APPOINTED GRAHAM RUMMERY

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DERYCK NIGEL WORRAL

View Document

01/07/151 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 125000.00

View Document

01/07/151 July 2015 SUB-DIVISION 24/06/15

View Document

01/07/151 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 ONE ORD SHARE OF £1 EACH BE SUB-DIVIDED INTO 2 ORD SHARES OF £0.50 EACH 24/06/2015

View Document

29/05/1529 May 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