- Company Overview for REACT K9 SECURITY SERVICE LTD (12578650)
- Filing history for REACT K9 SECURITY SERVICE LTD (12578650)
- People for REACT K9 SECURITY SERVICE LTD (12578650)
- More for REACT K9 SECURITY SERVICE LTD (12578650)
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
|