Advanced company searchLink opens in new window

REACTA BIOTECH LIMITED

Company number 08553682

Filter by category

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)
18 May 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 908.164
07 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 MA Memorandum and Articles of Association
20 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2020 MR01 Registration of charge 085536820001, created on 21 January 2020
22 Jan 2020 PSC07 Cessation of Ashley Arthur Woodcock as a person with significant control on 21 January 2020
12 Dec 2019 PSC07 Cessation of Elizabeth Naomi Clare Mills as a person with significant control on 1 December 2019
12 Dec 2019 TM01 Termination of appointment of Elizabeth Naomi Clare Lambert as a director on 1 December 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 611.478
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
10 Jun 2019 CH01 Director's details changed for Dr Paul Andrew Abrahams on 28 May 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 569.812
03 Apr 2019 TM01 Termination of appointment of David Rogers as a director on 29 March 2019
22 Nov 2018 AP01 Appointment of Dr Paul Andrew Abrahams as a director on 20 November 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
15 Jun 2018 PSC01 Notification of Jon Moulton as a person with significant control on 1 June 2018
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 460.721
14 Jun 2018 PSC07 Cessation of Moulton Goodies Ltd as a person with significant control on 1 June 2018
14 Jun 2018 AD01 Registered office address changed from The Langley Building Southmoor Road Wythenshawe Manchester M23 9QZ England to Unit 2 Newtech Square Deeside Industrial Park Deeside CH5 2NT on 14 June 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 449.315
24 Oct 2017 PSC05 Change of details for Moulton Goodies Ltd as a person with significant control on 2 October 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016