REACT K9 SECURITY SERVICE LTD
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Accounts for a small company made up to 2024-07-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
07/05/247 May 2024 | Accounts for a small company made up to 2023-07-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
08/04/238 April 2023 | Accounts for a small company made up to 2022-07-31 |
13/03/2313 March 2023 | Change of details for Frg Group Limited as a person with significant control on 2023-03-13 |
19/05/2219 May 2022 | Appointment of Mr Edgar Mthembozawo Chibaka as a director on 2022-05-10 |
19/05/2219 May 2022 | Registered office address changed from 71-75 Uxbridge Road London W5 5SL England to Unit 2 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2022-05-19 |
19/05/2219 May 2022 | Cessation of Anwar Ali Ahmed as a person with significant control on 2022-05-10 |
19/05/2219 May 2022 | Appointment of Mr Jamal Maxmud Tahlil as a director on 2022-05-10 |
19/05/2219 May 2022 | Appointment of Mr Simon Leslie Charles Alderson as a director on 2022-05-10 |
19/05/2219 May 2022 | Notification of Frg Group Limited as a person with significant control on 2022-05-10 |
16/05/2216 May 2022 | Current accounting period extended from 2022-04-30 to 2022-07-31 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-04-30 |
23/09/2123 September 2021 | Registered office address changed from 71-75 Uxbridge Road Uxbridge Road Ealing London W5 5SL England to 71-75 Uxbridge Road London W5 5SL on 2021-09-23 |
23/09/2123 September 2021 | Registered office address changed from 6th Floor, Vantage London Great West Road Brentford TW8 9AG England to 71-75 Uxbridge Road Uxbridge Road Ealing London W5 5SL on 2021-09-23 |
06/08/216 August 2021 | Director's details changed for Mr Anwar Ali Ahmed on 2021-08-06 |
05/08/215 August 2021 | Change of details for Mr Anwar Ali Ahmed as a person with significant control on 2021-07-06 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-07 with no updates |
21/07/2121 July 2021 | Director's details changed for Mr Anwar Ali Ahmed on 2021-07-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
08/07/208 July 2020 | COMPANY NAME CHANGED ACCESSIBLE BUSINESS LIMITED CERTIFICATE ISSUED ON 08/07/20 |
08/07/208 July 2020 | DIRECTOR APPOINTED MR ANWAR ALI AHMED |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWAR ALI AHMED |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM DEPT 2 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND |
07/07/207 July 2020 | CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
07/07/207 July 2020 | CESSATION OF BRYAN THORNTON AS A PSC |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
29/04/2029 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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