Advanced company searchLink opens in new window

REACTOO LIMITED

Company number 10287036

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)
04 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 286.687
04 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 December 2023
  • GBP 210.925
04 Jan 2025 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 152.274
04 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 140.74
09 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
09 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
09 Aug 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
09 May 2024 AD01 Registered office address changed from 232a Perry Street Billericay CM12 0QN England to Mayflower House 128 High Street Billericay CM12 9XE on 9 May 2024
07 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from PO Box EC4V 6AL Fleet House Fleet House 8-12 New Bridge Road London EC4V 6AL United Kingdom to 232a Perry Street Billericay CM12 0QN on 10 July 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
03 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
16 Feb 2020 TM01 Termination of appointment of Adam Joshua Kulick as a director on 16 February 2020
16 Feb 2020 TM01 Termination of appointment of Benjamin Leonard Bartlett as a director on 16 February 2020
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 133.913
13 Nov 2019 TM01 Termination of appointment of Marc Clive Watson as a director on 4 November 2019
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
18 Apr 2019 TM01 Termination of appointment of Paul Reader as a director on 5 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates