Advanced company searchLink opens in new window

REACT K9 SECURITY SERVICE LTD

Company number 12578650

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)
30 Dec 2024 AA Accounts for a small company made up to 31 July 2024
31 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
07 May 2024 AA Accounts for a small company made up to 31 July 2023
14 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
08 Apr 2023 AA Accounts for a small company made up to 31 July 2022
13 Mar 2023 PSC05 Change of details for Frg Group Limited as a person with significant control on 13 March 2023
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
19 May 2022 PSC07 Cessation of Anwar Ali Ahmed as a person with significant control on 10 May 2022
19 May 2022 PSC02 Notification of Frg Group Limited as a person with significant control on 10 May 2022
19 May 2022 AD01 Registered office address changed from 71-75 Uxbridge Road London W5 5SL England to Unit 2 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 19 May 2022
19 May 2022 AP01 Appointment of Mr Simon Leslie Charles Alderson as a director on 10 May 2022
19 May 2022 AP01 Appointment of Mr Edgar Mthembozawo Chibaka as a director on 10 May 2022
19 May 2022 AP01 Appointment of Mr Jamal Maxmud Tahlil as a director on 10 May 2022
16 May 2022 AA01 Current accounting period extended from 30 April 2022 to 31 July 2022
22 Oct 2021 AA Micro company accounts made up to 30 April 2021
23 Sep 2021 AD01 Registered office address changed from 71-75 Uxbridge Road Uxbridge Road Ealing London W5 5SL England to 71-75 Uxbridge Road London W5 5SL on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 6th Floor, Vantage London Great West Road Brentford TW8 9AG England to 71-75 Uxbridge Road Uxbridge Road Ealing London W5 5SL on 23 September 2021
06 Aug 2021 CH01 Director's details changed for Mr Anwar Ali Ahmed on 6 August 2021
05 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
05 Aug 2021 PSC04 Change of details for Mr Anwar Ali Ahmed as a person with significant control on 6 July 2021
21 Jul 2021 CH01 Director's details changed for Mr Anwar Ali Ahmed on 21 July 2021
18 Dec 2020 AD01 Registered office address changed from Vantage London Great West Road Brentford TW8 9AG England to 6th Floor, Vantage London Great West Road Brentford TW8 9AG on 18 December 2020
22 Oct 2020 AD01 Registered office address changed from Dept 3170 196 High Road Wood Green London N22 8HH United Kingdom to Vantage London Great West Road Brentford TW8 9AG on 22 October 2020
09 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07