REACT CATERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-07-31 |
01/09/231 September 2023 | Director's details changed for Mr Graeme James Mcaughey on 2023-09-01 |
31/08/2331 August 2023 | Director's details changed for Mr John Currie on 2023-03-17 |
31/08/2331 August 2023 | Change of details for Mr John Currie as a person with significant control on 2023-03-17 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/04/237 April 2023 | Total exemption full accounts made up to 2022-07-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/04/221 April 2022 | Notification of John Currie as a person with significant control on 2020-10-30 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
01/04/221 April 2022 | Notification of Graeme James Mcaughey as a person with significant control on 2020-10-30 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
10/01/2010 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
03/01/193 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | SECRETARY APPOINTED MS LINDA KAREN RETTIG |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM |
06/04/186 April 2018 | APPOINTMENT TERMINATED, SECRETARY ALAN GRAHAM |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
29/01/1829 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
01/04/161 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA KAREN RETTIG / 01/04/2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
18/09/1518 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBISON |
22/04/1522 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3194560002 |
03/12/143 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
08/08/148 August 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 125 |
07/05/147 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
06/05/146 May 2014 | DIRECTOR APPOINTED MR GRAEME JAMES MCAUGHEY |
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 |
25/03/1425 March 2014 | DIRECTOR APPOINTED MS LINDA KAREN RETTIG |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
11/04/1311 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
14/05/1214 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR APPOINTED MR KEVIN JOHN RYAN |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR. ALAN JOHN GRAHAM / 26/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN JOHN GRAHAM / 26/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMPBELL / 26/03/2011 |
01/04/111 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL / 07/04/2010 |
07/04/107 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
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 |
16/02/1016 February 2010 | DIRECTOR APPOINTED MR JOHN CURRIE |
25/01/1025 January 2010 | DIRECTOR APPOINTED MR DAVID FRASER MACDONALD ROBISON |
26/03/0926 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
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 |
01/04/081 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/07/2008 |
14/11/0714 November 2007 | PARTIC OF MORT/CHARGE ***** |
12/10/0712 October 2007 | DIRECTOR RESIGNED |
12/10/0712 October 2007 | DIRECTOR RESIGNED |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REACT CATERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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