REACT CATERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Director's details changed for Mr Graeme James Mcaughey on 2023-09-01

View Document

31/08/2331 August 2023 Director's details changed for Mr John Currie on 2023-03-17

View Document

31/08/2331 August 2023 Change of details for Mr John Currie as a person with significant control on 2023-03-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/04/237 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Notification of John Currie as a person with significant control on 2020-10-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

01/04/221 April 2022 Notification of Graeme James Mcaughey as a person with significant control on 2020-10-30

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

10/01/2010 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 SECRETARY APPOINTED MS LINDA KAREN RETTIG

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY ALAN GRAHAM

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA KAREN RETTIG / 01/04/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBISON

View Document

22/04/1522 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3194560002

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 01/05/14 STATEMENT OF CAPITAL GBP 125

View Document

07/05/147 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR GRAEME JAMES MCAUGHEY

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM UNIT 16 EVANS BUSINESS CENTRE 68-74 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ SCOTLAND

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MS LINDA KAREN RETTIG

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1311 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR KEVIN JOHN RYAN

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. ALAN JOHN GRAHAM / 26/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN JOHN GRAHAM / 26/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMPBELL / 26/03/2011

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT 28 EVANS BUSINESS CENTRE 68-74 QUEEN ELIZABETH AVENUE HILLINGTON IND EST GLASGOW G52 4NQ UNITED KINGDOM

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR JOHN CURRIE

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR DAVID FRASER MACDONALD ROBISON

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 29 EVANS BUSINESS CENTRE 68-74 QUEEN ELIZABETH AVENUE HILLINGTON IND EST GLASGOW LANARKSHIRE G52 4NQ

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/07/2008

View Document

14/11/0714 November 2007 PARTIC OF MORT/CHARGE *****

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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