Advanced company searchLink opens in new window

REACTA BIOTECH LIMITED

Company number 08553682

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)
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 1,982.587
02 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2023 AP01 Appointment of Mr Robert Granville Barker as a director on 20 December 2023
09 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 1,965.087
25 Oct 2023 AP03 Appointment of Mr Andrew Nicholas Bruce as a secretary on 23 October 2023
16 Oct 2023 AP01 Appointment of Mr Simon Thelwall-Jones as a director on 16 October 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
17 Jan 2023 TM01 Termination of appointment of Andrew Neil Sumner as a director on 17 January 2023
24 Oct 2022 TM01 Termination of appointment of Norman Molyneux as a director on 21 October 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
21 Feb 2022 AP01 Appointment of Dr Martin Sean John Wickham as a director on 10 February 2022
04 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with updates
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 1,344.605
04 Aug 2021 MA Memorandum and Articles of Association
04 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 AP01 Appointment of Mr Andrew Neil Sumner as a director on 8 July 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 MR04 Satisfaction of charge 085536820001 in full
10 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates