REACT SECURITY GROUP LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr Anwar Ali Ahmed as a director on 2025-08-14

View Document

12/08/2512 August 2025 NewCertificate of change of name

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-07-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

05/10/235 October 2023 Appointment of Mr Simon Leslie Charles Alderson as a director on 2023-10-03

View Document

05/10/235 October 2023 Cessation of Patrick Carr as a person with significant control on 2023-10-03

View Document

05/10/235 October 2023 Notification of First Response Holdings Limited as a person with significant control on 2023-10-03

View Document

05/10/235 October 2023 Termination of appointment of Nabeela Shireen Bhutta as a director on 2023-10-03

View Document

05/10/235 October 2023 Appointment of Mthembozawo Edgar Chibaka as a director on 2023-10-03

View Document

05/10/235 October 2023 Appointment of Jamal Maxmud Tahlil as a director on 2023-10-03

View Document

05/10/235 October 2023 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Unit 2 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 2023-10-05

View Document

05/10/235 October 2023 Current accounting period extended from 2024-03-30 to 2024-07-31

View Document

05/10/235 October 2023 Termination of appointment of Nabeela Bhutta as a secretary on 2023-10-03

View Document

26/09/2326 September 2023 Termination of appointment of Nicholas Robert Woodhouse as a director on 2023-09-26

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

01/12/211 December 2021 Appointment of Ms Nabeela Shireen Bhutta as a director on 2021-12-01

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR NICHOLAS ROBERT WOODHOUSE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CARR

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 3RD FLOOR, 52 JERMYN STREET LONDON SW1Y 6LX

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 52 JERMYN STREET LONDON SW1Y 6LX

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM FIFTH FLOOR 30 ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 5TH FLOOR DEXION HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EF UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARR / 13/07/2012

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARR / 01/05/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NABEELA BHUTTA / 10/05/2011

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARR / 27/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM MALCOLM HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0LW

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARR / 18/01/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARR / 12/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARR / 12/04/2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: ELVIN HOUSE STADIUM WAY WEMBLEY MIDDLESEX HA9 0DW

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0520 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 COMPANY NAME CHANGED A P GUARDS LIMITED CERTIFICATE ISSUED ON 04/03/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIGIHOO LIMITED


  • 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