Advanced company searchLink opens in new window

REACT GROUP PLC

Company number 05454010

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)
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 3,127,918.350
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 October 2011
  • GBP 3,144,585.02
03 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 3,066,251.69
01 Aug 2011 TM01 Termination of appointment of Janet Rubin as a director
01 Aug 2011 TM01 Termination of appointment of Michael Hosie as a director
01 Aug 2011 TM02 Termination of appointment of Michael Hosie as a secretary
01 Aug 2011 AP03 Appointment of Mr Nicholas William Narraway as a secretary
15 Jul 2011 AR01 Annual return made up to 17 May 2011 with bulk list of shareholders
13 Jul 2011 TM01 Termination of appointment of John Mclaughlin as a director
13 Jul 2011 TM01 Termination of appointment of Robin Davies as a director
26 May 2011 AP01 Appointment of Mr Richard Martin Phillips as a director
04 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
24 Mar 2011 AP01 Appointment of Mr/Capt Archibald Edmonstone as a director
24 Mar 2011 AP01 Appointment of Mrs Janet Catherine Mary Rubin as a director
24 Mar 2011 AP01 Appointment of Mr John Waylett Matthews as a director
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 3,059,004.39
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 3,057,737.72
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 3,056,154.222
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2,893,920.887
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 December 2010
  • GBP 2,893,920.89
08 Dec 2010 MEM/ARTS Memorandum and Articles of Association
06 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 27/09/2010
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2010 AP01 Appointment of Robert Adam Hilary Webb as a director
06 Oct 2010 AD01 Registered office address changed from , Grand Prix House, 129-129 Power Road, Chiswick, London, W4 5PY on 6 October 2010
06 Oct 2010 MEM/ARTS Memorandum and Articles of Association