Advanced company searchLink opens in new window

REACT MEDICAL REPORTING LIMITED

Company number 06872536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
21 Oct 2014 AD01 Registered office address changed from Evans Business Centre Manchester Road Bolton Greater Manchester BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014
13 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
13 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
13 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
13 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Oct 2014 MA Memorandum and Articles of Association
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2014 AP01 Appointment of Mr Robert Martin Fielding as a director on 18 September 2014
19 Sep 2014 AP01 Appointment of Mr Laurence Moorse as a director on 18 September 2014
19 Sep 2014 AP01 Appointment of Mr Robert Simon Terry as a director on 18 September 2014
19 Sep 2014 TM01 Termination of appointment of Peter Laithwaite as a director on 18 September 2014
07 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
09 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
28 Jun 2013 TM02 Termination of appointment of Joanne Burke as a secretary
26 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
16 May 2012 TM02 Termination of appointment of Keith Harvey as a secretary
16 May 2012 AP03 Appointment of Mrs Joanne Burke as a secretary
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010