REACT SURVEYS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

24/01/2324 January 2023 Appointment of Mr Jonathan Stemp as a director on 2022-11-02

View Document

11/01/2311 January 2023 Cessation of Nicola Mary Barrell as a person with significant control on 2022-11-02

View Document

11/01/2311 January 2023 Termination of appointment of Jill Spencer as a director on 2022-11-02

View Document

11/01/2311 January 2023 Appointment of Mr David Peter Hopkins as a director on 2022-11-02

View Document

11/01/2311 January 2023 Notification of Proinsight Research Limited as a person with significant control on 2022-11-02

View Document

11/01/2311 January 2023 Termination of appointment of Nicola Mary Barrell as a director on 2022-11-02

View Document

11/01/2311 January 2023 Termination of appointment of Nicola Mary Barrell as a secretary on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Satisfaction of charge 030800110002 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

04/10/194 October 2019 ADOPT ARTICLES 24/08/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LODGE

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARY BARRELL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART LODGE

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MS JILL SPENCER

View Document

30/09/1930 September 2019 CESSATION OF STUART ROY LODGE AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LODGE / 08/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM REACT SURVEYS LTD BANK HOUSE 15 GOSDITCH STREET CIRENCESTER GL7 2AG

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LODGE / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ROY LODGE / 08/03/2018

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030800110002

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HURST

View Document

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HURST / 17/06/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY LODGE / 17/06/2013

View Document

01/08/131 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HURST / 14/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY BARRELL / 14/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LODGE / 14/07/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/061 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 AUDITOR'S RESIGNATION

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS; AMEND

View Document

08/09/028 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 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