- Company Overview for REACTIVE NUTRITION LTD (07778017)
- Filing history for REACTIVE NUTRITION LTD (07778017)
- People for REACTIVE NUTRITION LTD (07778017)
- More for REACTIVE NUTRITION LTD (07778017)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
19 Sep 2023 | TM02 | Termination of appointment of Claire Rachel Sparham as a secretary on 18 September 2023 | |
11 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from Flat a 13 Oberstein Road London SW11 2AE England to 45B Earlsfield Road London SW18 3DB on 12 August 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Matthew David Morgan on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Matthew David Morgan as a person with significant control on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Alexandra Gromova as a person with significant control on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to Flat a 13 Oberstein Road London SW11 2AE on 30 November 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | PSC01 | Notification of Matthew David Morgan as a person with significant control on 6 April 2016 | |
01 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from Unit 9 Rudolf Place Off Miles St London SW8 1RP England to Studio F8 80 Silverthorne Road London SW8 3HE on 29 March 2018 | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
21 Jun 2017 | CH01 | Director's details changed for Mr Matthew David Morgan on 20 June 2017 |