REACT COMPUTER PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Termination of appointment of Alan John Pledger as a director on 2024-05-31 |
18/07/2418 July 2024 | Change of details for Clipeum It (Beta) Ltd as a person with significant control on 2024-01-15 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
15/01/2415 January 2024 | Registered office address changed from Regency House, 45-53 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
07/04/227 April 2022 | Resolutions |
04/04/224 April 2022 | Registered office address changed from Unit 5 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to Regency House, 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-04 |
25/03/2225 March 2022 | Registration of charge 044787250001, created on 2022-03-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
19/06/2119 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/07/1728 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/08/154 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/07/1415 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/07/1312 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PLEDGER / 05/07/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PLEDGER / 05/07/2010 |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN PLEDGER / 05/07/2010 |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 5 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 2BL |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PLEDGER / 05/07/2010 |
29/07/1029 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PLEDGER / 06/10/2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALAN PLEDGER / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PLEDGER / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PLEDGER / 06/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PLEDGER / 05/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/07/0830 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/07/076 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/07/0611 July 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/08/0512 August 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: MALLARD HOUSE BUSINESS CENTRE THE OLD STATION LT BEALINGS WOODBRIDGE SUFFOLK IP13 6LT |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/08/0423 August 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/08/0315 August 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
07/12/027 December 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
26/07/0226 July 2002 | NEW SECRETARY APPOINTED |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
26/07/0226 July 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | DIRECTOR RESIGNED |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
12/07/0212 July 2002 | SECRETARY RESIGNED |
05/07/025 July 2002 | 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