REACT MEDICAL REPORTING LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

20/09/2320 September 2023 Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS

View Document

20/09/2320 September 2023 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

22/02/2322 February 2023 Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

20/10/2220 October 2022 Satisfaction of charge 068725360002 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 068725360001 in full

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Alison Louise Wilford as a director on 2022-01-31

View Document

08/02/228 February 2022 Appointment of Mrs Elizabeth Sarah Comley as a director on 2022-02-08

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/01/2221 January 2022

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 50 - 52 CHANCERY LANE LONDON WC2A 1HL ENGLAND

View Document

11/03/1911 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/03/1911 March 2019 SAIL ADDRESS CHANGED FROM: 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH FOWLIE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED ALISON LOUISE WILFORD

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PREW

View Document

11/06/1811 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FOWLIE / 15/10/2015

View Document

23/04/1823 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068725360002

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR SIMON BARRY PREW

View Document

05/05/175 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTEN MORRISON

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

12/04/1612 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

29/09/1529 September 2015 SAIL ADDRESS CREATED

View Document

29/09/1529 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING

View Document

13/09/1513 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

31/07/1531 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1531 July 2015 ADOPT ARTICLES 22/07/2015

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068725360001

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MS KIRSTEN MORRISON

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM EVANS BUSINESS CENTRE MANCHESTER ROAD BOLTON GREATER MANCHESTER BL3 2NZ

View Document

13/10/1413 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

13/10/1413 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

13/10/1413 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

13/10/1413 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

10/10/1410 October 2014 ALTER ARTICLES 18/09/2014

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR LAURENCE MOORSE

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ROBERT SIMON TERRY

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LAITHWAITE

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

09/05/149 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE BURKE

View Document

26/04/1326 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY KEITH HARVEY

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MRS JOANNE BURKE

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 15/07/10 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1026 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAITHWAITE / 07/04/2010

View Document

30/06/1030 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM SUITE 501, INTERNATIONAL HOUSE 223 REGENT STREET, LONDON W1B 2QD

View Document

07/04/097 April 2009 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