- Company Overview for REACT MEDICAL LIMITED (04775788)
- Filing history for REACT MEDICAL LIMITED (04775788)
- People for REACT MEDICAL LIMITED (04775788)
- More for REACT MEDICAL LIMITED (04775788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
07 May 2019 | TM01 | Termination of appointment of Yvonne Anne Horton as a director on 1 April 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3 Prospect Place, Nashenden Lane Rochester ME1 3JJ on 4 August 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
02 May 2017 | TM02 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 30 April 2017 | |
25 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mrs Yvonne Anne Horton on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for John George Horton on 15 August 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
15 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|