REFORM RX LTD

611c Lisburn Road, Belfast, BT9 7GT, Northern Ireland
StatusACTIVE
Company No.NI655096
CategoryPrivate Limited Company
Incorporated17 Aug 2018
Age5 years, 8 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

REFORM RX LTD is an active private limited company with number NI655096. It was incorporated 5 years, 8 months, 30 days ago, on 17 August 2018. The company address is 611c Lisburn Road, Belfast, BT9 7GT, Northern Ireland.



Company Fillings

Capital allotment shares

Date: 15 Jan 2024

Action Date: 05 Jan 2024

Category: Capital

Type: SH01

Capital : 128.73 GBP

Date: 2024-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6550960001

Charge creation date: 2023-05-25

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-29

Psc name: Neal William Mcgaffin

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-29

Psc name: Mrs Yvette Brooke Mcgaffin

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Resolution

Date: 05 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-07

Capital : 126.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 125.63 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-14

Capital : 123.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-14

Capital : 117.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 02 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-02

Capital : 113.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 21 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-21

Capital : 109.91 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Sep 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-18

Documents

View document PDF

Resolution

Date: 07 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Neal William Mcgaffin

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvette Brooke Mcgaffin

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Neal William Mcgaffin

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-15

Psc name: Neal William Mcgaffin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvette Brooke Mcgaffin

Notification date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Yvette Brooke Mcgaffin

Change date: 2018-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Neal William Mcgaffin

Documents

View document PDF

Incorporation company

Date: 17 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLECARE CYMRU LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:04766939
Status:ACTIVE
Category:Private Limited Company
Number:LP004047
Status:ACTIVE
Category:Limited Partnership

FIFTY50 CREATIVE LIMITED

5 TAPLINS COURT,HARTLEY WINTNEY,RG27 8XU

Number:05214453
Status:ACTIVE
Category:Private Limited Company

GAMING ADDICTIONS LTD.

9 ORRIN GROVE,DUNFERMLINE,KY11 9XE

Number:SC419102
Status:ACTIVE
Category:Private Limited Company

INTEGRATED PACKING SERVICES LIMITED

C/O CULINA LOGISTICS LIMITED,MARKET DRAYTON,TF9 3SQ

Number:06963601
Status:ACTIVE
Category:Private Limited Company

RADIO TAY LIMITED

CLYDEBANK BUSINESS PARK,GLASGOW,G81 2RX

Number:SC067049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source