Advanced company searchLink opens in new window

REACT GROUP SOLUTIONS LTD

Company number 11539755

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)
05 Nov 2020 PSC05 Change of details for Re-Act Disaster Response as a person with significant control on 1 October 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
25 Sep 2020 TM01 Termination of appointment of Benjamin Lampard as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Bethan Frances Canterbury as a director on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Paul Spackman as a director on 25 September 2020
08 Sep 2020 CH01 Director's details changed for Mr Richard Stuart Sharp on 4 November 2019
08 Sep 2020 CH01 Director's details changed for Mr Benjamin Lampard on 1 August 2020
08 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
02 Sep 2020 PSC05 Change of details for Team Rubicon Uk as a person with significant control on 1 June 2020
02 Sep 2020 AD01 Registered office address changed from C/O Re-Act Disaster Response Chilmark Salisbury SP3 5DU England to C/O Re-Act Disaster Response Chilmark Salisbury SP3 5DU on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from C/O Team Rubicon Uk Chilmark Salisbury Wiltshire SP3 5DU United Kingdom to C/O Re-Act Disaster Response Chilmark Salisbury SP3 5DU on 2 September 2020
04 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
22 Jul 2019 AP01 Appointment of Mrs Bethan Frances Canterbury as a director on 9 July 2019
22 Jul 2019 AP01 Appointment of Mr Benjamin Lampard as a director on 9 July 2019
22 Jul 2019 TM01 Termination of appointment of Nicholas Spicer as a director on 9 July 2019
28 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-28
  • GBP 2