Advanced company searchLink opens in new window

REACTION ENGINES LIMITED

Company number 02413577

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)
14 Feb 2025 TM02 Termination of appointment of Teifion Hill as a secretary on 7 February 2025
14 Feb 2025 TM01 Termination of appointment of Samer Nawaf Zawaideh as a director on 7 February 2025
14 Feb 2025 TM01 Termination of appointment of Mark Steven Thomas as a director on 7 February 2025
14 Feb 2025 TM01 Termination of appointment of Andrea Marianne Jane Minton Beddoes as a director on 7 February 2025
14 Feb 2025 TM01 Termination of appointment of David Ronald Mcnair Scott as a director on 7 February 2025
14 Feb 2025 TM01 Termination of appointment of David Samuel John Holmes as a director on 7 February 2025
14 Feb 2025 TM01 Termination of appointment of Jonathan Ross Hampton Hale as a director on 7 February 2025
14 Feb 2025 TM01 Termination of appointment of Philip Martin Dunne as a director on 7 February 2025
10 Jan 2025 AM06 Notice of deemed approval of proposals
06 Jan 2025 AM03 Statement of administrator's proposal
27 Nov 2024 AM02 Statement of affairs with form AM02SOA
13 Nov 2024 AM01 Appointment of an administrator
06 Nov 2024 AD01 Registered office address changed from Building F5 Culham Campus Abingdon OX14 3DB England to 29 Wellington Street 8th Floor Central Square Leeds LS1 4DL on 6 November 2024
09 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with updates
12 Jan 2024 AP03 Appointment of Mr Teifion Hill as a secretary on 19 September 2023
12 Jan 2024 TM02 Termination of appointment of Robert Lee as a secretary on 4 September 2023
12 Jan 2024 TM01 Termination of appointment of Christopher James Thorold as a director on 6 October 2023
12 Jan 2024 AD01 Registered office address changed from Building F5 Culham Science Centre Abingdon OX14 3DB England to Building F5 Culham Campus Abingdon OX14 3DB on 12 January 2024
17 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 75,497.9
13 Apr 2023 TM01 Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 7 April 2023
13 Mar 2023 TM01 Termination of appointment of Ian Lawrence Muldowney as a director on 8 March 2023
13 Mar 2023 AP01 Appointment of Mr David Samuel John Holmes as a director on 8 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 75,467.95
18 Jan 2023 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Building F5 Culham Science Centre Abingdon OX14 3DB on 18 January 2023