REFORM RX LTD - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2024-05-23 View Report
Capital. Capital allotment shares. 2024-05-22 View Report
Resolution. Description: Resolutions. 2024-05-17 View Report
Capital. Capital allotment shares. 2024-01-15 View Report
Confirmation statement. Statement with updates. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-10-14 View Report
Mortgage. Charge number: NI6550960001. Charge creation date: 2023-05-25. 2023-05-25 View Report
Capital. Date: 2023-02-17. 2023-02-24 View Report
Accounts. Accounts type total exemption full. 2022-12-02 View Report
Persons with significant control. Change date: 2022-08-29. Psc name: Neal William Mcgaffin. 2022-08-29 View Report
Persons with significant control. Change date: 2022-08-29. Psc name: Mrs Yvette Brooke Mcgaffin. 2022-08-29 View Report
Confirmation statement. Statement with updates. 2022-08-29 View Report
Resolution. Description: Resolutions. 2022-05-05 View Report
Capital. Capital allotment shares. 2022-05-02 View Report
Capital. Capital allotment shares. 2022-05-02 View Report
Accounts. Change account reference date company previous extended. 2022-02-09 View Report
Address. Old address: Reform Rx PO Box 239 Newry Down BT35 5EL Northern Ireland. New address: 611C Lisburn Road Belfast BT9 7GT. Change date: 2021-11-11. 2021-11-11 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Capital. Capital allotment shares. 2021-09-27 View Report
Capital. Capital allotment shares. 2021-09-27 View Report
Capital. Capital allotment shares. 2021-09-27 View Report
Capital. Capital allotment shares. 2021-09-07 View Report
Capital. Date: 2021-08-18. 2021-09-07 View Report
Resolution. Description: Resolutions. 2021-09-07 View Report
Incorporation. Memorandum articles. 2021-09-07 View Report
Capital. Capital name of class of shares. 2021-09-07 View Report
Accounts. Accounts type total exemption full. 2021-06-01 View Report
Persons with significant control. Psc name: Neal William Mcgaffin. Change date: 2021-04-15. 2021-04-16 View Report
Officers. Officer name: Mrs Yvette Brooke Mcgaffin. Change date: 2021-04-15. 2021-04-15 View Report
Officers. Change date: 2021-04-15. Officer name: Mr Neal William Mcgaffin. 2021-04-15 View Report
Persons with significant control. Change date: 2021-04-15. Psc name: Neal William Mcgaffin. 2021-04-15 View Report
Address. Change date: 2021-04-15. New address: Reform Rx PO Box 239 Newry Down BT35 5EL. Old address: PO Box 239 Reform Rx Reform Rx Newry Down BT35 5EL Northern Ireland. 2021-04-15 View Report
Address. Change date: 2021-04-15. New address: PO Box 239 Reform Rx Reform Rx Newry Down BT35 5EL. Old address: PO Box 239 Reform Rx PO Box 239 Newry Down BT35 5EL Northern Ireland. 2021-04-15 View Report
Resolution. Description: Resolutions. 2021-04-13 View Report
Address. New address: PO Box 239 Reform Rx PO Box 239 Newry Down BT35 5EL. Change date: 2021-04-13. Old address: 611B Lisburn Road Belfast BT9 7GT Northern Ireland. 2021-04-13 View Report
Persons with significant control. Psc name: Yvette Brooke Mcgaffin. Notification date: 2018-08-17. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Officers. Officer name: Miss Yvette Brooke Mcgaffin. Change date: 2018-08-22. 2018-08-22 View Report
Officers. Change date: 2018-08-22. Officer name: Neal William Mcgaffin. 2018-08-22 View Report
Incorporation. Capital: GBP 100 2018-08-17 View Report