Advanced company searchLink opens in new window

REACTIVE TECHNOLOGIES LIMITED

Company number 07130127

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)
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 1,683.7832
28 Feb 2024 AP01 Appointment of Sila Kiliccote as a director on 26 February 2024
28 Feb 2024 PSC02 Notification of M&G Investment Management Limited as a person with significant control on 26 February 2024
28 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 28 February 2024
27 Feb 2024 TM01 Termination of appointment of Mark Alan Hartney as a director on 26 February 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 1,232.1257
05 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2023
  • GBP 1,230.7314
04 Jan 2024 AA Group of companies' accounts made up to 30 March 2023
24 Oct 2023 MA Memorandum and Articles of Association
24 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 1,230.7304
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2024
02 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 27 January 2023
27 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/23
24 Jan 2023 PSC08 Notification of a person with significant control statement
24 Jan 2023 PSC07 Cessation of Bgf Investment Management Limited as a person with significant control on 18 January 2023
20 Jan 2023 AP01 Appointment of Mr Zahir Kasmani as a director on 10 January 2023
12 Jan 2023 TM01 Termination of appointment of Rahul Satsangi as a director on 10 January 2023
09 Jan 2023 AA Group of companies' accounts made up to 30 March 2022
20 Dec 2022 MR01 Registration of charge 071301270004, created on 19 December 2022
12 Jul 2022 AP01 Appointment of Mr Robert Macklin as a director on 28 June 2022
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 1,225.9604
10 May 2022 AP01 Appointment of Mr Steven Derek Clarke as a director on 3 May 2022