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)
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 361.147
11 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
05 Jun 2017 CH01 Director's details changed for Mr Norman Molyneux on 5 June 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 361.147
24 Mar 2017 TM01 Termination of appointment of Peter Mcpartland as a director on 22 February 2017
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016
  • GBP 309.866
23 Nov 2016 TM01 Termination of appointment of Brett Kenneth Haumann as a director on 27 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 256.79
06 Jul 2016 AP01 Appointment of Mr David Rogers as a director on 29 April 2016
18 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2016 AD01 Registered office address changed from Forge House Church End Barley Royston Hertfordshire SG8 8JN to The Langley Building Southmoor Road Wythenshawe Manchester M23 9QZ on 22 April 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 256.790
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 215.648
01 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 171.076
01 Jul 2015 CH01 Director's details changed for Mr Peter Mcpartland on 1 July 2015
20 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 171.076
15 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 AP01 Appointment of Dr Brett Kenneth Haumann as a director on 18 June 2014
17 Sep 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
13 Jun 2014 AP01 Appointment of Mr Norman Molyneux as a director on 29 May 2014