Advanced company searchLink opens in new window

REACTIVE MANAGEMENT SERVICES LIMITED

Company number 11643048

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)
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2025 CS01 Confirmation statement made on 24 October 2024 with no updates
31 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
27 May 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Room 5 Brook House Turkey Mill Ashford Road Maidstone ME14 5PP on 27 May 2024
28 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
30 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
18 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
17 Jan 2022 AA Unaudited abridged accounts made up to 31 October 2021
11 Jan 2022 AA Micro company accounts made up to 31 October 2020
11 Jan 2022 CS01 Confirmation statement made on 24 October 2021 with no updates
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
22 Apr 2021 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Mar 2021 AD01 Registered office address changed from 10 Abberley Park Sittingbourne Road Maidstone Kent ME14 5GD United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 March 2021
04 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
04 Nov 2020 CS01 Confirmation statement made on 24 October 2019 with updates
04 Nov 2020 RT01 Administrative restoration application
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 PSC04 Change of details for Mr Paul Ernest Bowden-Brown as a person with significant control on 6 November 2019
06 Nov 2019 CH03 Secretary's details changed for Mr Paul Bowden-Brown on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Paul Ernest Bowden-Brown on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 10 Abberley Park Sittingbourne Road Maidstone Kent ME14 5GD on 6 November 2019
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 1