REACT K9 SECURITY SERVICE LTD

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2024-07-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-07-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-07-31

View Document

13/03/2313 March 2023 Change of details for Frg Group Limited as a person with significant control on 2023-03-13

View Document

19/05/2219 May 2022 Appointment of Mr Edgar Mthembozawo Chibaka as a director on 2022-05-10

View Document

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

View Document

19/05/2219 May 2022 Cessation of Anwar Ali Ahmed as a person with significant control on 2022-05-10

View Document

19/05/2219 May 2022 Appointment of Mr Jamal Maxmud Tahlil as a director on 2022-05-10

View Document

19/05/2219 May 2022 Appointment of Mr Simon Leslie Charles Alderson as a director on 2022-05-10

View Document

19/05/2219 May 2022 Notification of Frg Group Limited as a person with significant control on 2022-05-10

View Document

16/05/2216 May 2022 Current accounting period extended from 2022-04-30 to 2022-07-31

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Document

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

View Document

06/08/216 August 2021 Director's details changed for Mr Anwar Ali Ahmed on 2021-08-06

View Document

05/08/215 August 2021 Change of details for Mr Anwar Ali Ahmed as a person with significant control on 2021-07-06

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Anwar Ali Ahmed on 2021-07-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

08/07/208 July 2020 COMPANY NAME CHANGED ACCESSIBLE BUSINESS LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR ANWAR ALI AHMED

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANWAR ALI AHMED

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM DEPT 2 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

07/07/207 July 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

07/07/207 July 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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